2 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
Director Name | David Morley Forrester |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2007(17 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Retired |
Correspondence Address | Flat 1 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | David Brian Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2007(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Retired |
Correspondence Address | 6 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | Ian Walker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | Mr Michael Anthony Hopwood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Almsford Court Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Secretary Name | Mr David Brian Smith |
---|---|
Status | Current |
Appointed | 17 February 2020(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Almsford Court 2 Almsford Avenue Harrogate HG2 8HD |
Director Name | Mr Anthony Christopher, Paul McGrath |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | Mr Stephen Michael Oldridge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(32 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | Gerald Northrop Gravestock |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 September 1996) |
Role | Retired |
Correspondence Address | Flat 3 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | Clarence Howard Greenwood |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 1995) |
Role | Retired |
Correspondence Address | Flat 2 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | Edna Hinchliffe |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 January 2012) |
Role | Widow |
Correspondence Address | Flat 4 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | George Philip Ryan |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 December 2000) |
Role | Retired |
Correspondence Address | Flat 1 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | Anthony William Barwell Turner |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 May 2002) |
Role | Retired |
Correspondence Address | Flat 6 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | John Andrew Verity |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 1996) |
Role | Business Representative (Manag |
Correspondence Address | Flat 5 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Secretary Name | Anthony William Barwell Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Flat 6 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | Angela Carolyn Muir Richmond |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1997) |
Role | Dental Administrator |
Correspondence Address | 3 Hill Rise Close Harrogate North Yorkshire HG2 0DQ |
Director Name | Douglas McKenzie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1998) |
Role | Retired |
Correspondence Address | Flat 5 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | Jean Walker Gravestock |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1996(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 February 2003) |
Role | Widow |
Correspondence Address | Flat 3 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | David Bullen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(8 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 December 2014) |
Role | Manager Petroleum Industry |
Correspondence Address | Yew Tree House Holly Green Upton Upon Severn Worcestershire WR8 0PG |
Director Name | Andrew William John McKenzie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 72 Warren Road Chelsfield Kent BR6 6HY |
Director Name | Ursula Joyce Ryan |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 129 Belmont House High Street Starbeck North Yorkshire HG3 7LW |
Secretary Name | Douglas McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 17 February 2020) |
Role | Retired |
Correspondence Address | Flat 5 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | Judith Gillian Schoon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(13 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 December 2007) |
Role | Property Administrator |
Country of Residence | England |
Correspondence Address | 8 Peter Lane Burton Leonard Harrogate North Yorkshire HG3 3RZ |
Director Name | Eileen May Sowden |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(13 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 23 March 2017) |
Role | Retired |
Correspondence Address | Flat 3 Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | Michael William Oldridge |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Almsford Court Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Registered Address | Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Pannal |
Built Up Area | Harrogate |
1 at £0.2 | David Brian Smith & Mrs Jennifer Smith 4.17% Ordinary A |
---|---|
1 at £0.2 | David Bullen & Mrs Janice Mary Bullen 4.17% Ordinary A |
1 at £0.2 | David Morley Forrester & Mrs Sandra Forrester 4.17% Ordinary A |
1 at £0.2 | Douglas Mckenzie & Mrs Rosemary Ann Mckenzie 4.17% Ordinary A |
1 at £0.2 | Edna Hinchliffe 4.17% Ordinary A |
1 at £0.2 | Eileen Sowden 4.17% Ordinary A |
1 at £0.2 | John Andrew Verity & Mrs Christine Mary Verity & Miss Victoria Jane Verity 4.17% Ordinary A |
1 at £0.2 | Michael William Oldridge & Joy Oldridge 4.17% Ordinary A |
3 at £0.2 | David Brian Smith & Mrs Jennifer Smith 12.50% Ordinary B |
3 at £0.2 | David Bullen & Mrs Janice Mary Bullen 12.50% Ordinary B |
3 at £0.2 | David Morley Forrester & Mrs Sandra Forrester 12.50% Ordinary B |
3 at £0.2 | Douglas Mckenzie & Mrs Rosemary Ann Mckenzie 12.50% Ordinary B |
3 at £0.2 | Edna Hinchliffe 12.50% Ordinary B |
3 at £0.2 | Eileen Sowden 12.50% Ordinary B |
3 at £0.2 | John Andrew Verity & Mrs Christine Mary Verity & Miss Victoria Jane Verity 12.50% Ordinary B |
3 at £0.2 | Michael William Oldridge & Joy Oldridge 12.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,000 |
Gross Profit | £217 |
Net Worth | £5,730 |
Cash | £5,196 |
Current Liabilities | £300 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
17 March 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
31 March 2023 | Appointment of Mr Anthony Christopher Paul Mcgrath as a secretary on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of David Brian Smith as a secretary on 31 March 2023 (1 page) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
8 March 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
28 March 2022 | Confirmation statement made on 17 March 2022 with updates (5 pages) |
28 March 2022 | Termination of appointment of Michael William Oldridge as a director on 20 June 2021 (1 page) |
28 March 2022 | Appointment of Mr Stephen Michael Oldridge as a director on 28 March 2022 (2 pages) |
21 March 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
20 March 2021 | Appointment of Mr Anthony Christopher, Paul Mcgrath as a director on 10 March 2021 (2 pages) |
20 March 2021 | Confirmation statement made on 17 March 2021 with updates (5 pages) |
20 March 2021 | Termination of appointment of Douglas Mckenzie as a director on 10 March 2021 (1 page) |
5 March 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
20 April 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
9 March 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
4 March 2020 | Appointment of Mr David Brian Smith as a secretary on 17 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Douglas Mckenzie as a secretary on 17 February 2020 (1 page) |
3 March 2020 | Director's details changed for Ian Walker on 3 March 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
4 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
20 December 2017 | Appointment of Michael Anthony Hopwood as a director (4 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (6 pages) |
3 December 2017 | Appointment of Mr Michael Anthony Hopwood as a director on 16 November 2017 (2 pages) |
19 April 2017 | Termination of appointment of Eileen May Sowden as a director on 23 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Eileen May Sowden as a director on 23 March 2017 (2 pages) |
10 February 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
10 February 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
20 January 2017 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
16 November 2016 | Registered office address changed from 17 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 17 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Almsford Court 2 Almsford Avenue Harrogate North Yorkshire HG2 8HD on 16 November 2016 (2 pages) |
16 March 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
16 March 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
18 March 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
18 March 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
13 March 2015 | Termination of appointment of David Bullen as a director on 30 December 2014 (2 pages) |
13 March 2015 | Termination of appointment of David Bullen as a director on 30 December 2014 (2 pages) |
25 February 2015 | Appointment of Michael William Oldridge as a director on 30 December 2014 (3 pages) |
25 February 2015 | Appointment of Michael William Oldridge as a director on 30 December 2014 (3 pages) |
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
6 March 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
6 March 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
7 November 2013 | Annual return made up to 1 November 2013. List of shareholders has changed Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013. List of shareholders has changed Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013. List of shareholders has changed Statement of capital on 2013-11-07
|
18 July 2013 | Appointment of Ian Walker as a director (3 pages) |
18 July 2013 | Appointment of Ian Walker as a director (3 pages) |
11 April 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
11 April 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (19 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (19 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (19 pages) |
27 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
27 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
14 March 2012 | Termination of appointment of Edna Hinchliffe as a director (2 pages) |
14 March 2012 | Termination of appointment of Edna Hinchliffe as a director (2 pages) |
21 November 2011 | Annual return made up to 1 November 2011 (16 pages) |
21 November 2011 | Annual return made up to 1 November 2011 (16 pages) |
21 November 2011 | Annual return made up to 1 November 2011 (16 pages) |
7 November 2011 | Registered office address changed from , 11 Princes Square, Harrogate, North Yorkshire, HG1 1NB on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from , 11 Princes Square, Harrogate, North Yorkshire, HG1 1NB on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from , 11 Princes Square, Harrogate, North Yorkshire, HG1 1NB on 7 November 2011 (2 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
11 November 2010 | Annual return made up to 1 November 2010 (18 pages) |
11 November 2010 | Annual return made up to 1 November 2010 (18 pages) |
11 November 2010 | Annual return made up to 1 November 2010 (18 pages) |
9 April 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
9 April 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
8 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (22 pages) |
8 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (22 pages) |
20 April 2009 | Return made up to 14/11/08; full list of members (11 pages) |
20 April 2009 | Return made up to 14/11/08; full list of members (11 pages) |
31 March 2009 | Appointment terminated director judith schoon (1 page) |
31 March 2009 | Appointment terminated director judith schoon (1 page) |
25 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
25 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
28 November 2008 | Director appointed david brian smith (2 pages) |
28 November 2008 | Director appointed david brian smith (2 pages) |
19 March 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
19 March 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
28 November 2007 | Return made up to 21/11/07; no change of members (9 pages) |
28 November 2007 | Return made up to 21/11/07; no change of members (9 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
26 March 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
26 March 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members
|
29 November 2006 | Return made up to 21/11/06; full list of members
|
20 March 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
20 March 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
13 December 2005 | Return made up to 21/11/05; full list of members (15 pages) |
13 December 2005 | Return made up to 21/11/05; full list of members (15 pages) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
30 November 2004 | Return made up to 21/11/04; no change of members (9 pages) |
30 November 2004 | Return made up to 21/11/04; no change of members (9 pages) |
2 June 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
2 June 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
28 November 2003 | Return made up to 21/11/03; change of members (9 pages) |
28 November 2003 | Return made up to 21/11/03; change of members (9 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
10 December 2002 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
10 December 2002 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
28 November 2002 | Return made up to 21/11/02; full list of members (14 pages) |
28 November 2002 | Return made up to 21/11/02; full list of members (14 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
22 March 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
22 March 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
12 December 2001 | Return made up to 21/11/01; full list of members
|
12 December 2001 | Return made up to 21/11/01; full list of members
|
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
8 December 2000 | Return made up to 21/11/00; full list of members
|
8 December 2000 | Return made up to 21/11/00; full list of members
|
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
14 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
30 November 1999 | Return made up to 21/11/99; full list of members
|
30 November 1999 | Return made up to 21/11/99; full list of members
|
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
30 November 1998 | Return made up to 21/11/98; no change of members
|
30 November 1998 | Return made up to 21/11/98; no change of members
|
2 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
2 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 December 1997 | Return made up to 21/11/97; full list of members (8 pages) |
3 December 1997 | Return made up to 21/11/97; full list of members (8 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
17 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
5 December 1996 | Return made up to 21/11/96; change of members (8 pages) |
5 December 1996 | Return made up to 21/11/96; change of members (8 pages) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | New director appointed (1 page) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
23 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 December 1995 | Return made up to 21/11/95; change of members (8 pages) |
4 December 1995 | Return made up to 21/11/95; change of members (8 pages) |
10 May 1989 | Incorporation (16 pages) |
10 May 1989 | Incorporation (16 pages) |