Chapeltown
Sheffield
South Yorkshire
S35 1TE
Secretary Name | Mr Ronald Alan Frost |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2001(11 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 156 Ecclesfield Road Chapeltown Sheffield South Yorkshire S35 1TE |
Director Name | Mr Edmund Jakubowski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1992) |
Role | Co Director |
Correspondence Address | 1 Manchet Street Castleton Rochdale Lancashire OL11 3BN |
Director Name | Allan Humphrey |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1994) |
Role | Building Preservation Surveyor |
Correspondence Address | 30 Parkstone Road Hull North Humberside HU6 7DE |
Director Name | Mr George Dominic Hockey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fairway Close Glossop Derbyshire SK13 7QN |
Director Name | Mr Peter Henry Hawkswell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 December 1996) |
Role | Technical Adviser |
Correspondence Address | 34 Waverley Road Astley Bridge Bolton Lancashire BL1 6NW |
Director Name | Mr Edwin Cook |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 December 1995) |
Role | Building Preservation Surveyor |
Correspondence Address | 14 Downfield Avenue Hull East Yorkshire HU6 7XF |
Director Name | Ian Sawyer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | 42 Ramsgate Close Howdale Road Hull HU8 9XP |
Director Name | Frank Haydin Lewis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Welsh British |
Status | Resigned |
Appointed | 14 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 117 Llanelian Road Old Colwyn Colwyn Bay Clwyd LL29 8UN Wales |
Director Name | Mr Edmund Jakubowski |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 373 Manchester Road Rochdale Lancashire OL11 3PG |
Secretary Name | Mr Edmund Jakubowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 29 January 1992) |
Role | Company Director |
Correspondence Address | 1 Manchet Street Castleton Rochdale Lancashire OL11 3BN |
Secretary Name | Jack Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aylsham Mews Swinton Manchester M27 0LS |
Director Name | Paul Anthony Carroll |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 1996) |
Role | Manager |
Correspondence Address | 286 Stainbeck Road Leeds Yorkshire LS7 2LR |
Director Name | John David Rowe |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 December 1998) |
Role | Chemical Sales |
Correspondence Address | 25 Malvern Drive Aldridge Walsall West Midlands WS9 8LL |
Director Name | Jack Lowe |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aylsham Mews Swinton Manchester M27 0LS |
Director Name | Mr David Peter Bannister |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 November 2005) |
Role | Surveyor |
Correspondence Address | 8 Cross Street Broad Bottom Hyde Cheshire SK14 6EF |
Director Name | Peter Murray |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 1996) |
Role | Senior Clerk Of Works |
Correspondence Address | 11 Woodside Avenue Kinmel Bay Rhyl Denbighshire LL18 5ND Wales |
Director Name | Gordon Evan Jackson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 April 2007) |
Role | Surveyor |
Correspondence Address | Birchen Reeds Cottage Charles Hill Guildford Surrey GU10 2AS |
Director Name | Derek Spring |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1997(7 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 15 December 2009) |
Role | Surveyor |
Correspondence Address | 38 Kettlebury Way Marden Ash Essex CM5 9EX |
Director Name | Paul Raymond Carter |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(8 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Garendon Gardens Morden Surrey SM4 6LW |
Director Name | John Arthur George Haws |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2002) |
Role | Co Director |
Correspondence Address | The Old Barn Tilbrook Hall Tilbrook Huntingdon Cambridgeshire PE28 0JR |
Director Name | John Branston |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 January 2010) |
Role | Surveyor |
Correspondence Address | 12 Upper Paven Hill Purton Swindon Wiltshire SN5 9DQ |
Director Name | Mr Peter Lennard Gorman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 12 Paddock Road Burnham Guildford Surrey GU4 7LL |
Director Name | Mr Charles Phillip Richarson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hermit Lane Higham Barnsley South Yorkshire S75 1PL |
Director Name | Mr William Dargue Tyrer Kidd |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 November 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Seaton Hall Staithes Saltburn By The Sea North Yorkshire TS13 5AT |
Director Name | Mr Stanley Mallows |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Ulceby Manor Ulceby Alford Lincs LN13 9AJ |
Director Name | Mrs Barbara Helen Frost |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2012(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 November 2019) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Seaton Hall Staithes Saltburn-By-The-Sea TS13 5AT |
Director Name | Mr Tony Sharma |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2019) |
Role | Director & Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 12 Great Owl Road Chigwell IG7 6AL |
Director Name | Mr Nigel Cottle |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(29 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Seaton Hall Staithes Saltburn-By-The-Sea TS13 5AT |
Director Name | Mr William Ronald Harland |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(29 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaton Hall Staithes Saltburn-By-The-Sea TS13 5AT |
Website | www.isse.org.uk/ |
---|---|
Telephone | 0800 9156363 |
Telephone region | Freephone |
Registered Address | Amity House, 156 Ecclesfield Road Chapeltown Sheffield S35 1TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Year | 2014 |
---|---|
Net Worth | £232 |
Cash | £4,077 |
Current Liabilities | £3,925 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
20 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
10 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 November 2019 | Termination of appointment of Tony Sharma as a director on 14 November 2019 (1 page) |
18 November 2019 | Cessation of Barbara Helen Frost as a person with significant control on 14 November 2019 (1 page) |
18 November 2019 | Cessation of Tony Sharma as a person with significant control on 14 November 2019 (1 page) |
18 November 2019 | Cessation of William Tyrer Kidd as a person with significant control on 14 November 2019 (1 page) |
18 November 2019 | Termination of appointment of William Dargue Tyrer Kidd as a director on 14 November 2019 (1 page) |
18 November 2019 | Termination of appointment of William Ronald Harland as a director on 14 November 2019 (1 page) |
18 November 2019 | Termination of appointment of Barbara Helen Frost as a director on 14 November 2019 (1 page) |
18 November 2019 | Termination of appointment of Nigel Cottle as a director on 14 November 2019 (1 page) |
18 November 2019 | Registered office address changed from Seaton Hall Staithes Saltburn-by-the-Sea TS13 5AT England to Amity House, 156 Ecclesfield Road Chapeltown Sheffield S35 1TE on 18 November 2019 (1 page) |
29 October 2019 | Registered office address changed from Seaton Hall Staithes Saltburn-by-the-Sea TS13 5AT England to Seaton Hall Staithes Saltburn-by-the-Sea TS13 5AT on 29 October 2019 (1 page) |
29 October 2019 | Registered office address changed from 33 George Street Wakefield WF1 1LX England to Seaton Hall Staithes Saltburn-by-the-Sea TS13 5AT on 29 October 2019 (1 page) |
27 August 2019 | Appointment of Mr Nigel Cottle as a director on 23 August 2019 (2 pages) |
27 August 2019 | Appointment of Mr William Ronald Harland as a director on 23 August 2019 (2 pages) |
27 August 2019 | Registered office address changed from 156 Ecclesfield Road Chapeltown Sheffield South Yorkshire S35 1TE to 33 George Street Wakefield WF1 1LX on 27 August 2019 (1 page) |
19 July 2019 | Change of details for Mr Ronald Alan Frost as a person with significant control on 18 July 2019 (2 pages) |
19 July 2019 | Notification of William Tyrer Kidd as a person with significant control on 18 July 2019 (2 pages) |
19 July 2019 | Notification of Barbara Helen Frost as a person with significant control on 19 July 2019 (2 pages) |
19 July 2019 | Notification of Tony Sharma as a person with significant control on 18 July 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 August 2017 | Appointment of Mr Tony Sharma as a director on 11 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Tony Sharma as a director on 11 August 2017 (2 pages) |
27 February 2017 | Termination of appointment of Stanley Mallows as a director on 1 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Stanley Mallows as a director on 1 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Statement of company's objects (2 pages) |
26 May 2016 | Memorandum and Articles of Association (15 pages) |
26 May 2016 | Statement of company's objects (2 pages) |
26 May 2016 | Memorandum and Articles of Association (15 pages) |
24 February 2016 | Annual return made up to 2 February 2016 no member list (5 pages) |
24 February 2016 | Annual return made up to 2 February 2016 no member list (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
7 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
7 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 March 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
2 March 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
2 March 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
14 March 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
14 March 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Appointment of Mrs Barbara Helen Frost as a director (2 pages) |
20 March 2012 | Termination of appointment of Paul Carter as a director (1 page) |
20 March 2012 | Termination of appointment of Paul Carter as a director (1 page) |
20 March 2012 | Appointment of Mrs Barbara Helen Frost as a director (2 pages) |
3 February 2012 | Annual return made up to 2 February 2012 no member list (6 pages) |
3 February 2012 | Annual return made up to 2 February 2012 no member list (6 pages) |
3 February 2012 | Annual return made up to 2 February 2012 no member list (6 pages) |
31 January 2012 | Termination of appointment of Jack Lowe as a director (1 page) |
31 January 2012 | Termination of appointment of Jack Lowe as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Appointment of Mr William Dargue Tyrer Kidd as a director (2 pages) |
26 April 2011 | Appointment of Mr William Dargue Tyrer Kidd as a director (2 pages) |
26 April 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
26 April 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
26 April 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
26 April 2011 | Appointment of Mr Stanley Mallows as a director (2 pages) |
26 April 2011 | Appointment of Mr Stanley Mallows as a director (2 pages) |
21 April 2011 | Termination of appointment of Charles Richarson as a director (1 page) |
21 April 2011 | Termination of appointment of Charles Richarson as a director (1 page) |
21 April 2011 | Termination of appointment of Peter Gorman as a director (1 page) |
21 April 2011 | Termination of appointment of Peter Gorman as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Termination of appointment of John Branston as a director (1 page) |
23 March 2010 | Annual return made up to 2 February 2010 no member list (5 pages) |
23 March 2010 | Termination of appointment of Derek Spring as a director (1 page) |
23 March 2010 | Director's details changed for Mr Charles Phillip Richarson on 1 October 2009 (2 pages) |
23 March 2010 | Termination of appointment of John Branston as a director (1 page) |
23 March 2010 | Director's details changed for Mr Charles Phillip Richarson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Peter Lennard Gorman on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Ronald Alan Frost on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Jack Lowe on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Jack Lowe on 1 October 2009 (2 pages) |
23 March 2010 | Termination of appointment of Derek Spring as a director (1 page) |
23 March 2010 | Director's details changed for Paul Raymond Carter on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Peter Lennard Gorman on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Ronald Alan Frost on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 2 February 2010 no member list (5 pages) |
23 March 2010 | Director's details changed for Paul Raymond Carter on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Jack Lowe on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Paul Raymond Carter on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Charles Phillip Richarson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Peter Lennard Gorman on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 2 February 2010 no member list (5 pages) |
23 March 2010 | Director's details changed for Ronald Alan Frost on 1 October 2009 (2 pages) |
20 March 2010 | Appointment of Mr Charles Phillip Richarson as a director (1 page) |
20 March 2010 | Appointment of Mr Charles Phillip Richarson as a director (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2009 | Annual return made up to 02/02/09 (4 pages) |
23 April 2009 | Annual return made up to 02/02/09 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 April 2008 | Director appointed mr peter lennard gorman (1 page) |
21 April 2008 | Annual return made up to 02/02/08 (4 pages) |
21 April 2008 | Annual return made up to 02/02/08 (4 pages) |
21 April 2008 | Director appointed mr peter lennard gorman (1 page) |
16 April 2008 | Appointment terminated director gordon jackson (1 page) |
16 April 2008 | Appointment terminated director gordon jackson (1 page) |
20 March 2007 | Annual return made up to 02/02/07 (2 pages) |
20 March 2007 | Annual return made up to 02/02/07 (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Annual return made up to 02/02/06
|
21 June 2006 | Annual return made up to 02/02/06
|
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 October 2005 | Company name changed the institute of remedial treatm ent surveyors\certificate issued on 19/10/05 (2 pages) |
19 October 2005 | Company name changed the institute of remedial treatm ent surveyors\certificate issued on 19/10/05 (2 pages) |
7 March 2005 | Annual return made up to 02/02/05
|
7 March 2005 | Annual return made up to 02/02/05
|
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 February 2004 | Annual return made up to 02/02/04
|
9 February 2004 | Annual return made up to 02/02/04
|
4 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 April 2003 | Annual return made up to 02/02/03
|
3 April 2003 | Annual return made up to 02/02/03
|
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 March 2002 | Annual return made up to 02/02/02
|
26 March 2002 | Annual return made up to 02/02/02
|
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 177 sharp street hull HU5 2AE (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 177 sharp street hull HU5 2AE (1 page) |
5 June 2001 | Annual return made up to 02/02/01 (6 pages) |
5 June 2001 | Annual return made up to 02/02/01 (6 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 September 2000 | Annual return made up to 02/02/00
|
22 September 2000 | Annual return made up to 02/02/00
|
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
2 March 1999 | Annual return made up to 02/02/99
|
2 March 1999 | Annual return made up to 02/02/99
|
26 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Annual return made up to 02/02/98
|
17 March 1998 | Annual return made up to 02/02/98
|
17 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
1 April 1997 | Annual return made up to 02/02/97
|
1 April 1997 | Annual return made up to 02/02/97
|
30 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 April 1996 | Annual return made up to 02/02/96
|
23 April 1996 | Annual return made up to 02/02/96
|
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
3 May 1995 | Annual return made up to 02/02/95
|
3 May 1995 | Annual return made up to 02/02/95
|
22 November 1990 | Resolutions
|