Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Director Name | Mr Brian Lister |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(24 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Holme House Lane Oakworth Keighley West Yorkshire BD22 0QY |
Director Name | Mrs Lynda Mary Yates |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(24 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Mr Edward Holmes Speck |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Mr Barry Powell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Ibm Mainframe Technical Specialist |
Country of Residence | England |
Correspondence Address | 10 Victoria Mill Belmont Wharf Skipton BD23 1RL |
Director Name | Ms Linda Ann Merry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | 28 Victoria Mill Belmont Wharf Skipton BD23 1RL |
Director Name | Mr Martyn Green |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2023(33 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Pinfold Garth Gargrave Skipton BD23 3RW |
Director Name | Mr Jeremy William Sands |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(33 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Victoria Mill Belmont Wharf Skipton BD23 1RL |
Director Name | Mr John Christopher Schofield |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 1995) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 29 Curly Hill Middleton Ilkley West Yorkshire LS29 0AY |
Secretary Name | Mrs Jean Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Curly Hill Middleton Ilkley West Yorkshire LS29 0AY |
Director Name | Dr William Walton Hall |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 December 2000) |
Role | General Medical Practitioner |
Correspondence Address | 16 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Andrew Hambleton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 1998) |
Role | Retired |
Correspondence Address | 9 Navigation House Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Gordon Charles Richards |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1998) |
Role | Retired |
Correspondence Address | 27 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | John Joseph Price |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 November 2000) |
Role | Minister Church Of England |
Correspondence Address | Copper Beeches 59a Peterborough Road Caster Peterborough PE5 7AL |
Director Name | Jonathan Mark Reed |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | Flat 30 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Secretary Name | Gordon Charles Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 1998) |
Role | Retired |
Correspondence Address | 27 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Ian Atack |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2003) |
Role | Architectural Technician |
Correspondence Address | 57 Clayton Hall Road Cross Hills West Yorkshire BD20 7TA |
Director Name | Audrey Daykin |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2003) |
Role | Retired Nurse Teacher |
Correspondence Address | Flat 8 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Clifford Bruce Jones |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2003) |
Role | Retired |
Correspondence Address | 4 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Kenneth Wilson Oldridge |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2003) |
Role | Retired |
Correspondence Address | 18 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Elizabeth Eccleston |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2005) |
Role | Bank Officer |
Correspondence Address | 29 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Karen Lindsey Manger |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 2005) |
Role | Executive Secretary |
Correspondence Address | The Flat Bowers Wharf Skipton North Yorkshire BD23 2PD |
Director Name | Mr John Lindsey Newcombe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 2003(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 January 2009) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 2 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Paul Spencer |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Mrs Lynda Mary Yates |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2010) |
Role | Sound Archivist |
Country of Residence | England |
Correspondence Address | 15 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Mr Stephen Charles Milner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2010) |
Role | University Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Mr John Lindsey Newcombe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2012(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Mrs Barbara Keighley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2012(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Director Name | Mr Martyn Green |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystone Garth Pinfold Croft Gargrave Skipton North Yorkshire BD23 3RW |
Director Name | Mr Keith Lorraine Hillery |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Registered Address | C/O Wbw Surveyors Ltd Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31 |
Cash | £22,625 |
Current Liabilities | £34,310 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
13 December 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
8 December 2023 | Appointment of Mr Jeremy William Sands as a director on 1 November 2023 (2 pages) |
8 December 2023 | Termination of appointment of Keith Lorraine Hillery as a director on 1 November 2023 (1 page) |
29 September 2023 | Appointment of Mr Martyn Green as a director on 16 September 2023 (2 pages) |
25 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
29 November 2022 | Appointment of Mr Barry Powell as a director on 1 September 2022 (2 pages) |
28 November 2022 | Termination of appointment of Lynda Mary Yates as a director on 28 November 2022 (1 page) |
28 November 2022 | Confirmation statement made on 14 November 2022 with updates (6 pages) |
28 November 2022 | Appointment of Ms Linda Ann Merry as a director on 2 November 2022 (2 pages) |
23 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
10 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
30 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
27 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 July 2020 | Secretary's details changed for Mr Michael John Beech on 1 July 2020 (1 page) |
3 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
7 December 2018 | Registered office address changed from C/O Windle Beech Winthrop Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD to C/O Wbw Surveyors Ltd Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 7 December 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Appointment of Mr Edward Holmes Speck as a director on 25 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Edward Holmes Speck as a director on 25 February 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 September 2015 | Termination of appointment of Paul Spencer as a director on 1 January 2015 (1 page) |
10 September 2015 | Termination of appointment of Martyn Green as a director on 1 June 2015 (1 page) |
10 September 2015 | Appointment of Mr Keith Lorraine Hillery as a director on 1 January 2015 (2 pages) |
10 September 2015 | Termination of appointment of Paul Spencer as a director on 1 January 2015 (1 page) |
10 September 2015 | Termination of appointment of Martyn Green as a director on 1 June 2015 (1 page) |
10 September 2015 | Appointment of Mr Keith Lorraine Hillery as a director on 1 January 2015 (2 pages) |
4 September 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to C/O Windle Beech Winthrop Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to C/O Windle Beech Winthrop Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to C/O Windle Beech Winthrop Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 4 September 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
17 April 2014 | Termination of appointment of Barbara Keighley as a director (1 page) |
17 April 2014 | Appointment of Mrs Lynda Mary Yates as a director (2 pages) |
17 April 2014 | Appointment of Mr Martyn Green as a director (2 pages) |
17 April 2014 | Appointment of Mr Martyn Green as a director (2 pages) |
17 April 2014 | Termination of appointment of John Newcombe as a director (1 page) |
17 April 2014 | Appointment of Mr Brian Lister as a director (2 pages) |
17 April 2014 | Appointment of Mrs Lynda Mary Yates as a director (2 pages) |
17 April 2014 | Termination of appointment of John Newcombe as a director (1 page) |
17 April 2014 | Appointment of Mr Brian Lister as a director (2 pages) |
17 April 2014 | Termination of appointment of Barbara Keighley as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Appointment of Mrs Barbara Keighley as a director (2 pages) |
18 December 2013 | Appointment of Mr John Lindsey Newcombe as a director (2 pages) |
18 December 2013 | Appointment of Mr John Lindsey Newcombe as a director (2 pages) |
18 December 2013 | Appointment of Mrs Barbara Keighley as a director (2 pages) |
12 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
8 March 2013 | Registered office address changed from 34-36 Otley Street Skipton North Yorks BD23 1EW on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 34-36 Otley Street Skipton North Yorks BD23 1EW on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 34-36 Otley Street Skipton North Yorks BD23 1EW on 8 March 2013 (1 page) |
9 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Termination of appointment of Stephen Milner as a director (1 page) |
20 January 2011 | Termination of appointment of Lynda Yates as a director (1 page) |
20 January 2011 | Termination of appointment of Lynda Yates as a director (1 page) |
20 January 2011 | Termination of appointment of Stephen Milner as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Director's details changed for Paul Spencer on 14 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (13 pages) |
11 December 2009 | Director's details changed for Mr Stephen Charles Milner on 14 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Lynda Mary Yates on 14 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Lynda Mary Yates on 14 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (13 pages) |
11 December 2009 | Director's details changed for Paul Spencer on 14 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Stephen Charles Milner on 14 November 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Director appointed mr stephen charles milner (1 page) |
26 January 2009 | Director appointed mr stephen charles milner (1 page) |
23 January 2009 | Appointment terminated director john newcombe (1 page) |
23 January 2009 | Appointment terminated director john newcombe (1 page) |
5 December 2008 | Return made up to 14/11/08; full list of members (15 pages) |
5 December 2008 | Return made up to 14/11/08; full list of members (15 pages) |
9 January 2008 | Return made up to 14/11/07; full list of members (10 pages) |
9 January 2008 | Return made up to 14/11/07; full list of members (10 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2007 | Return made up to 14/11/06; full list of members (15 pages) |
7 January 2007 | Return made up to 14/11/06; full list of members (15 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
12 December 2005 | Return made up to 14/11/05; change of members (8 pages) |
12 December 2005 | Return made up to 14/11/05; change of members (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 March 2005 | Return made up to 14/11/04; change of members (7 pages) |
21 March 2005 | Return made up to 14/11/04; change of members (7 pages) |
4 May 2004 | Return made up to 14/11/03; full list of members
|
4 May 2004 | Return made up to 14/11/03; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
6 January 2003 | Return made up to 14/11/02; change of members
|
6 January 2003 | Return made up to 14/11/02; change of members
|
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 14/11/01; full list of members (14 pages) |
16 January 2002 | Return made up to 14/11/01; full list of members (14 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
21 March 2001 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Return made up to 14/11/00; change of members
|
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Return made up to 14/11/00; change of members
|
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
21 December 1999 | Return made up to 14/11/99; no change of members (5 pages) |
21 December 1999 | Return made up to 14/11/99; no change of members (5 pages) |
7 January 1999 | Return made up to 14/11/98; full list of members (6 pages) |
7 January 1999 | Return made up to 14/11/98; full list of members (6 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
19 November 1997 | Return made up to 14/11/97; change of members
|
19 November 1997 | Return made up to 14/11/97; change of members
|
27 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 November 1996 | Return made up to 14/11/96; change of members
|
19 November 1996 | Return made up to 14/11/96; change of members
|
29 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: coe and midgley 34/36 otley street skipton north yorkshire BD23 1EW (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: coe and midgley 34/36 otley street skipton north yorkshire BD23 1EW (1 page) |
22 November 1995 | Return made up to 14/11/95; full list of members
|
22 November 1995 | Return made up to 14/11/95; full list of members
|
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
15 June 1995 | Ad 30/05/95--------- £ si 29@1=29 £ ic 2/31 (3 pages) |
15 June 1995 | Ad 30/05/95--------- £ si 29@1=29 £ ic 2/31 (3 pages) |