Selby
YO8 9QR
Secretary Name | Mr Clive Lester |
---|---|
Status | Current |
Appointed | 31 December 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL |
Director Name | Mr Clive Ian Lester |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL |
Director Name | Mr Robert David Stanley Pilcher |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 02 June 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Bilbrough York N Yorkshire YO2 3PH |
Secretary Name | Mr Bernard John Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 42 Belle Vue Avenue Leeds West Yorkshire LS8 2NN |
Director Name | Andrew John Faulkes |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 08 May 1992) |
Role | Solicitor |
Correspondence Address | 19 Clifford Street York North Yorkshire YO1 1RJ |
Director Name | Mr Alfred William Henry Ashby |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | Flat 9 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Director Name | Mrs Enid Halkon |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 February 2001) |
Role | Retired |
Correspondence Address | Flat 5 Courtney House Selby North Yorkshire YO8 9QR |
Director Name | Alan Mitchell |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Flat 7 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Director Name | Alan Mitchell |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Flat 7 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Director Name | Mrs Enid Halkon |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Flat 5 Courtney House Selby North Yorkshire YO8 9QR |
Secretary Name | Alan Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Flat 7 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Director Name | Miss Susan Harrow |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 4 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Secretary Name | Kevin Stanley Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Flat 2 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Secretary Name | Mr Alfred William Henry Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Secretary Name | Doreen Margaret Clephan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2003) |
Role | Company Director |
Correspondence Address | Flat 2 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Director Name | Doreen Margaret Clephan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2003) |
Role | Company Director |
Correspondence Address | Flat 2 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Director Name | Winifred Hazel Young |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Director Name | John William Leedham |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 April 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Leeds Road Selby North Yorkshire YO8 4HX |
Secretary Name | John William Leedham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Leeds Road Selby North Yorkshire YO8 4HX |
Director Name | Hazel Horsman |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 Courtney House Selby North Yorkshire YO8 9QR |
Secretary Name | Hazel Horsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 Courtney House Selby North Yorkshire YO8 9QR |
Director Name | Mr Michael Waterhouse |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 90 Leeds Road Selby North Yorkshire YO8 4JQ |
Secretary Name | Mr John Leedham |
---|---|
Status | Resigned |
Appointed | 01 January 2016(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2017) |
Role | Company Director |
Correspondence Address | Walter Dawson And Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF |
Secretary Name | Mr John Leedham |
---|---|
Status | Resigned |
Appointed | 29 January 2016(26 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | Walter Dawson And Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF |
Director Name | Mrs Lorna Jayne Lester |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2017(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 High Street Airmyn Goole DN14 8LD |
Secretary Name | Mr Clive Lester |
---|---|
Status | Resigned |
Appointed | 21 January 2017(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 99 High Street Airmyn Goole DN14 8LD |
Telephone | 01276 63311 |
---|---|
Telephone region | Camberley |
Registered Address | Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Address Matches | Over 60 other UK companies use this postal address |
1 at £10 | Colin Westwood & Georgina Westwood 10.00% Ordinary |
---|---|
1 at £10 | Gordon Carmichael & Joyce Carmichael 10.00% Ordinary |
1 at £10 | Hazel Horsman 10.00% Ordinary |
1 at £10 | John Leedham & Vivien Leedham 10.00% Ordinary |
1 at £10 | John Scarcliffe 10.00% Ordinary |
1 at £10 | Nigel Johnson 10.00% Ordinary |
1 at £10 | Paddy Waterhouse & Brenda Waterhouse 10.00% Ordinary |
1 at £10 | R.d. Pilcher & Son LTD 10.00% Ordinary |
1 at £10 | Sybil Fairhurst 10.00% Ordinary |
1 at £10 | Wynifred Young 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £19,940 |
Current Liabilities | £27,479 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
5 July 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
3 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
18 January 2022 | Confirmation statement made on 3 January 2022 with updates (5 pages) |
17 September 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
21 February 2021 | Confirmation statement made on 3 January 2021 with updates (5 pages) |
25 September 2020 | Registered office address changed from 5 Pool Court Pasture Road Goole East Riding of Yorkshire DN14 6HD United Kingdom to Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL on 25 September 2020 (1 page) |
25 September 2020 | Change of details for Mr Clive Ian Lester as a person with significant control on 25 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mr Clive Ian Lester on 18 September 2020 (2 pages) |
18 September 2020 | Secretary's details changed for Mr Clive Lester on 18 September 2020 (1 page) |
17 January 2020 | Appointment of Mr Clive Ian Lester as a director on 3 January 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
18 September 2019 | Notification of Clive Ian Lester as a person with significant control on 9 April 2018 (2 pages) |
18 September 2019 | Cessation of Lorna Jayne Lester as a person with significant control on 4 January 2019 (1 page) |
1 May 2019 | Termination of appointment of John William Leedham as a director on 18 April 2019 (1 page) |
28 February 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
11 December 2018 | Registered office address changed from Walter Dawson and Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF to 5 Pool Court Pasture Road Goole East Riding of Yorkshire DN14 6HD on 11 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Lorna Jayne Lester as a director on 7 April 2018 (1 page) |
6 February 2018 | Appointment of Mr Clive Lester as a secretary on 31 December 2017 (2 pages) |
6 February 2018 | Cessation of John William Leedham as a person with significant control on 10 February 2017 (1 page) |
6 February 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
6 February 2018 | Termination of appointment of John Leedham as a secretary on 10 February 2017 (1 page) |
6 February 2018 | Notification of Lorna Jayne Lester as a person with significant control on 10 February 2017 (2 pages) |
11 January 2018 | Termination of appointment of Clive Lester as a secretary on 31 December 2017 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 November 2017 | Appointment of Mr Clive Lester as a secretary on 21 January 2017 (2 pages) |
30 November 2017 | Appointment of Mr Peter James Mustill as a director on 8 June 2016 (2 pages) |
30 November 2017 | Appointment of Mr Peter James Mustill as a director on 8 June 2016 (2 pages) |
30 November 2017 | Appointment of Mr Clive Lester as a secretary on 21 January 2017 (2 pages) |
30 November 2017 | Appointment of Mrs Lorna Jayne Lester as a director on 21 January 2017 (2 pages) |
30 November 2017 | Appointment of Mrs Lorna Jayne Lester as a director on 21 January 2017 (2 pages) |
27 November 2017 | Termination of appointment of Michael Waterhouse as a director on 28 August 2017 (1 page) |
27 November 2017 | Termination of appointment of Michael Waterhouse as a director on 28 August 2017 (1 page) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 January 2016 | Appointment of Mr John Leedham as a secretary on 29 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Appointment of Mr John Leedham as a secretary on 1 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of John Leedham as a secretary on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr John Leedham as a secretary on 29 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of John Leedham as a secretary on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr John Leedham as a secretary on 1 January 2016 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Termination of appointment of Hazel Horsman as a director on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Hazel Horsman as a secretary on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Hazel Horsman as a secretary on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Hazel Horsman as a director on 20 July 2015 (1 page) |
20 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Appointment of Mr Michael Waterhouse as a director (2 pages) |
17 January 2012 | Appointment of Mr Michael Waterhouse as a director (2 pages) |
16 January 2012 | Termination of appointment of Winifred Young as a director (1 page) |
16 January 2012 | Termination of appointment of Winifred Young as a director (1 page) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for John William Leedham on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for John William Leedham on 3 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Winifred Hazel Young on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Hazel Horsman on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Hazel Horsman on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Winifred Hazel Young on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for John William Leedham on 3 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Hazel Horsman on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Winifred Hazel Young on 3 January 2010 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2009 | Return made up to 03/01/09; full list of members (9 pages) |
12 January 2009 | Return made up to 03/01/09; full list of members (9 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 February 2008 | Return made up to 02/01/08; full list of members (9 pages) |
12 February 2008 | Return made up to 02/01/08; full list of members (9 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2007 | Return made up to 03/01/07; full list of members (12 pages) |
16 January 2007 | Return made up to 03/01/07; full list of members (12 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2006 | Return made up to 03/01/06; full list of members (12 pages) |
26 January 2006 | Return made up to 03/01/06; full list of members (12 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members (13 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members (13 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 20/01/04; change of members (8 pages) |
11 February 2004 | Return made up to 20/01/04; change of members (8 pages) |
7 February 2004 | Secretary resigned;director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Secretary resigned;director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
6 September 2003 | New secretary appointed;new director appointed (1 page) |
6 September 2003 | New secretary appointed;new director appointed (1 page) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members (11 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members (11 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 February 2002 | Return made up to 14/02/02; full list of members (11 pages) |
25 February 2002 | Return made up to 14/02/02; full list of members (11 pages) |
18 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 March 2001 | Return made up to 28/02/01; full list of members (11 pages) |
22 March 2001 | Return made up to 28/02/01; full list of members (11 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
22 March 2000 | Return made up to 28/02/00; full list of members (11 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (11 pages) |
22 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: courtney house LIMITED courtney house the courtneys selby north yorkshire YO8 9QR (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: courtney house LIMITED courtney house the courtneys selby north yorkshire YO8 9QR (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: flat 2 courtney house the courtneys selby north yorkshire YO8 9QR (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: flat 2 courtney house the courtneys selby north yorkshire YO8 9QR (1 page) |
9 February 2000 | Secretary resigned (1 page) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
31 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: flat 7 courtney house the courtneys selby north yorkshire. YO8 9QR (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: flat 7 courtney house the courtneys selby north yorkshire. YO8 9QR (1 page) |
6 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 February 1996 | Return made up to 28/02/96; full list of members
|
25 February 1996 | Return made up to 28/02/96; full list of members
|
20 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
24 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
24 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |