Filey
Yorkshire
YO14 9ET
Director Name | Mr Edward Charles Mereweather |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(29 years after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mr Simon Henry Bowdler |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Hayes Great Moor Road Pattingham Wolverhampton South Staffordshire WV6 7AU |
Director Name | Mr Terence Hodgkinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavillion 8 Portland Gate St Johns North Wakefield West Yorkshire WF1 3QE |
Secretary Name | Mr Simon Henry Bowdler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Hayes Great Moor Road Pattingham Wolverhampton South Staffordshire WV6 7AU |
Director Name | Brian Alan Thompson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 1996) |
Role | Retired |
Correspondence Address | The Barn Church Cliff Farm Filey North Yorkshire YO14 9ET |
Director Name | John Anthony Siddle |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 06 May 2010) |
Role | Retired |
Correspondence Address | The Croft Church Cliff Farm Filey North Yorkshire YO14 9ET |
Secretary Name | John Anthony Siddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(3 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | The Croft Church Cliff Farm Filey North Yorkshire YO14 9ET |
Director Name | Honor Kay |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 1999) |
Role | Retired |
Correspondence Address | The Dovecote Church Cliff Farm Filey North Yorkshire YO14 9ET |
Director Name | Leslie Martin |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 June 2001) |
Role | Retired |
Correspondence Address | Wenlock Churchcliff Farm Church Cliff Drive Filey North Yorkshire YO14 9ET |
Director Name | Jean Cook |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Newbegin Beverley East Yorkshire HU17 8EG |
Director Name | Kevin Desmond Joseph Patrick Callan |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 2003) |
Role | Retired |
Correspondence Address | The Cart House Church Cliff Farm Filey North Yorkshire YO14 9ET |
Director Name | Susan Margaret Medley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Birdcage Walk Otley Leeds West Yorkshire LS21 3HB |
Director Name | Valerie Dickinson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Parish Field House Church Cliff Farm Filey North Yorkshire YO14 9ET |
Director Name | Oliver Julian Saxby Wallis |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 October 2005) |
Role | Retired |
Correspondence Address | The Granary Church Cliff Farm Dev Filey North Yorkshire YO14 9ET |
Director Name | Stephen Michael Harrop |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2009) |
Role | Retired |
Correspondence Address | Wenlock Filey North Yorkshire YO14 9ET |
Director Name | James Arthur Barrie Colscadden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne South Yorkshire S75 4EE |
Secretary Name | Mr Anthony Larsen Richard Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 May 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Green Bank 4 Northgate Hunmanby Filey North Yorkshire YO14 0NT |
Director Name | Margaret Dyer |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tara Cottage Church Cliff Farm Filey Yorkshire YO14 9ET |
Director Name | Robert William Burrell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Dovecote Church Cliff Farm Filey North Yorkshire YO14 9ET |
Director Name | Mr Michael Leo Anderson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mr Brian Appleton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mrs Patricia Ann Ward |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(25 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mr Michael John Harling |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(29 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Registered Address | Nicholsons 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
Built Up Area | Filey |
Address Matches | Over 10 other UK companies use this postal address |
1 at £20 | A. Ward & P. Ward 5.56% Ordinary |
---|---|
1 at £20 | Brian Appleton 5.56% Ordinary |
1 at £20 | Brian Elmhirst 5.56% Ordinary |
1 at £20 | D. Megginson 5.56% Ordinary |
1 at £20 | F. Shelton & D. Shelton 5.56% Ordinary |
1 at £20 | G. Richardson & K. Richardson 5.56% Ordinary |
1 at £20 | Jacqueline Hardcastle Moore 5.56% Ordinary |
1 at £20 | Jenny Milner 5.56% Ordinary |
1 at £20 | Mr A. Airey & Mrs A. Airey 5.56% Ordinary |
1 at £20 | Mr O. Wallis & Mrs O. Wallis 5.56% Ordinary |
1 at £20 | Mr R. Cook & Mrs R. Cook 5.56% Ordinary |
1 at £20 | Mrs B. Tyson & Mr B. Tyson 5.56% Ordinary |
1 at £20 | Patricia Lofthouse & Denis Lofthouse 5.56% Ordinary |
1 at £20 | R. Good 5.56% Ordinary |
1 at £20 | R. Harling 5.56% Ordinary |
1 at £20 | Richard Bottom & Jeanne Bottom 5.56% Ordinary |
1 at £20 | S. Preston 5.56% Ordinary |
1 at £20 | Susan Inglis & John Bradley Inglis 5.56% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
9 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
16 May 2019 | Appointment of Mr Michael John Harling as a director on 16 May 2019 (2 pages) |
9 May 2019 | Appointment of Mr Edward Charles Mereweather as a director on 26 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Patricia Ann Ward as a director on 26 April 2019 (1 page) |
15 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 May 2018 | Termination of appointment of Brian Appleton as a director on 11 May 2018 (1 page) |
8 May 2018 | Confirmation statement made on 6 May 2018 with updates (5 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 May 2015 | Termination of appointment of Michael Leo Anderson as a director on 1 January 2015 (1 page) |
5 May 2015 | Termination of appointment of Michael Leo Anderson as a director on 1 January 2015 (1 page) |
5 May 2015 | Termination of appointment of Michael Leo Anderson as a director on 1 January 2015 (1 page) |
5 May 2015 | Appointment of Mrs Patricia Ann Ward as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Patricia Ann Ward as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Patricia Ann Ward as a director on 1 May 2015 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 May 2014 | Appointment of Mr Brian Appleton as a director (2 pages) |
23 May 2014 | Appointment of Mr Brian Appleton as a director (2 pages) |
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
15 May 2014 | Termination of appointment of Robert Burrell as a director (1 page) |
15 May 2014 | Termination of appointment of Robert Burrell as a director (1 page) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
25 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
25 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (10 pages) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (10 pages) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Termination of appointment of Margaret Dyer as a director (1 page) |
7 June 2012 | Termination of appointment of James Colscadden as a director (1 page) |
7 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 June 2012 | Termination of appointment of Valerie Dickinson as a director (1 page) |
7 June 2012 | Termination of appointment of Valerie Dickinson as a director (1 page) |
7 June 2012 | Termination of appointment of James Colscadden as a director (1 page) |
7 June 2012 | Termination of appointment of Margaret Dyer as a director (1 page) |
7 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 January 2012 | Appointment of Mr Michael Leo Anderson as a director (2 pages) |
27 January 2012 | Appointment of Mr Michael Leo Anderson as a director (2 pages) |
24 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Termination of appointment of Susan Medley as a director (1 page) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Termination of appointment of Susan Medley as a director (1 page) |
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Valerie Dickinson on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Robert William Burrell on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Enid Good on 6 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (16 pages) |
6 May 2010 | Termination of appointment of John Siddle as a director (1 page) |
6 May 2010 | Director's details changed for Susan Margaret Medley on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Enid Good on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Enid Good on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Valerie Dickinson on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Susan Margaret Medley on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for James Arthur Barrie Colscadden on 6 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (16 pages) |
6 May 2010 | Director's details changed for Margaret Dyer on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Robert William Burrell on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Margaret Dyer on 6 May 2010 (2 pages) |
6 May 2010 | Termination of appointment of John Siddle as a director (1 page) |
6 May 2010 | Director's details changed for Margaret Dyer on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Susan Margaret Medley on 6 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (16 pages) |
6 May 2010 | Director's details changed for James Arthur Barrie Colscadden on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for James Arthur Barrie Colscadden on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Valerie Dickinson on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Robert William Burrell on 6 May 2010 (2 pages) |
11 November 2009 | Registered office address changed from the Croft Church Cliff Farm Filey North Yorkshire YO14 9ET on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from the Croft Church Cliff Farm Filey North Yorkshire YO14 9ET on 11 November 2009 (1 page) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 May 2009 | Appointment terminated director stephen harrop (1 page) |
14 May 2009 | Appointment terminated director stephen harrop (1 page) |
14 May 2009 | Return made up to 03/05/09; full list of members (16 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (16 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 November 2008 | Director appointed robert william burrell (2 pages) |
13 November 2008 | Director appointed margaret dyer (2 pages) |
13 November 2008 | Director appointed enid good (2 pages) |
13 November 2008 | Director appointed margaret dyer (2 pages) |
13 November 2008 | Director appointed robert william burrell (2 pages) |
13 November 2008 | Director appointed enid good (2 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (15 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (15 pages) |
20 May 2008 | Appointment terminated secretary john siddle (1 page) |
20 May 2008 | Appointment terminated secretary john siddle (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 June 2007 | Return made up to 03/05/07; change of members
|
12 June 2007 | Return made up to 03/05/07; change of members
|
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 December 2006 | New director appointed (3 pages) |
3 July 2006 | Return made up to 03/05/06; full list of members (12 pages) |
3 July 2006 | Return made up to 03/05/06; full list of members (12 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 May 2005 | Return made up to 03/05/05; change of members (8 pages) |
27 May 2005 | Return made up to 03/05/05; change of members (8 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 May 2004 | Return made up to 03/05/04; no change of members (7 pages) |
19 May 2004 | Return made up to 03/05/04; no change of members (7 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 May 2003 | Return made up to 03/05/03; full list of members (11 pages) |
28 May 2003 | Return made up to 03/05/03; full list of members (11 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
16 May 2002 | Return made up to 03/05/02; change of members (7 pages) |
16 May 2002 | Return made up to 03/05/02; change of members (7 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 03/05/01; change of members (7 pages) |
25 May 2001 | Return made up to 03/05/01; change of members (7 pages) |
30 January 2001 | Director's particulars changed (1 page) |
30 January 2001 | Director's particulars changed (1 page) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 May 2000 | Return made up to 03/05/00; full list of members
|
31 May 2000 | Return made up to 03/05/00; full list of members
|
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 June 1999 | Return made up to 03/05/99; change of members (6 pages) |
1 June 1999 | Return made up to 03/05/99; change of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 May 1998 | Return made up to 03/05/98; no change of members
|
20 May 1998 | Return made up to 03/05/98; no change of members
|
1 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 May 1997 | Return made up to 03/05/97; full list of members
|
29 May 1997 | Return made up to 03/05/97; full list of members
|
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 03/05/96; change of members
|
21 June 1996 | Return made up to 03/05/96; change of members
|
7 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
7 June 1996 | Accounts for a small company made up to 31 March 1996 (3 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) |
16 May 1995 | Return made up to 03/05/95; change of members (6 pages) |
16 May 1995 | Return made up to 03/05/95; change of members (6 pages) |