York
Yorkshire
YO1 1HG
Secretary Name | Mr Timothy John Mudd |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2004(12 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The East Wing Thornton Watlass Hall Ripon North Yorkshire HG4 4AS |
Director Name | Sarah Louise Huddlestone |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2011(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Susan Rachel Maskill |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Admin Assistant |
Country of Residence | British |
Correspondence Address | 9 Cromwell House Cromwell Road York North Yorkshire Yoi 6du |
Director Name | Mr Peter Robin Wallace |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2016(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Senior Risk Manager |
Country of Residence | England |
Correspondence Address | 15 The Avenue York North Yorkshire YO30 6AS |
Director Name | Mrs Deirdre Anne Alton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 Peckitt Street York YO1 1SF |
Director Name | Stephen Parkinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold Close Hunsley Road Walkington Beverley East Yorkshire HU17 8SZ |
Secretary Name | Anthony John Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 St James Meadow Boroughbridge York YO5 9NW |
Director Name | Paul Harrison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 29 Kyme Street York North Yorkshire |
Director Name | Peter Robinson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 2 Cromwell House York North Yorkshire |
Director Name | John William Patten |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 1997) |
Role | Primary Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 99 Moughland Lane Runcorn Cheshire WA7 4SG |
Director Name | Emma Karen Hallett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 1995) |
Role | Deputy Manager |
Correspondence Address | 25 Kyme Street Bishophill York North Yorkshire YO1 1HG |
Secretary Name | Paul Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 29 Kyme Street York North Yorkshire |
Director Name | Robin Nelson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 15 June 2005) |
Role | Railway Signal Eng Consultant |
Correspondence Address | 7 Cromwell House York North Yorkshire YO1 1DU |
Secretary Name | Susan Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2004) |
Role | Administrator Brewing |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kyme Street York Yorkshire YO1 1HG |
Director Name | Jack Gomersall |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1999) |
Role | Retired |
Correspondence Address | 3 Cromwell House Cromwell Road York North Yorkshire YO1 6DU |
Director Name | Timothy Richard Cullum |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2003) |
Role | Buying Manager |
Correspondence Address | Apt 10 Cromwell House Cromwell Road York Yorkshire YO1 6DU |
Director Name | Geoffrey Frank Steel |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 November 2003) |
Role | Independent Financial Adviser |
Correspondence Address | 1 Cromwell House Cromwell Road York North Yorkshire YO1 6DU |
Director Name | Louise Blades |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2006) |
Role | Fitness Instructer |
Correspondence Address | Apartment 10 Cromwell House Cromwell Road York North Yorkshire YO1 6DU |
Director Name | Robin Nelson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 January 2018) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Wilson Avenue Troon Ayrshire KA10 7AF Scotland |
Director Name | Mrs Deirdre Anne Alton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 June 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Manor Farm Bilton In Ainsty York YO26 7NS |
Director Name | David Edward Hutchinson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(19 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 21 July 2022) |
Role | Railway Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kyme Street York North Yorkshire YO1 6HG |
Director Name | Norah Jean Coates |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Michael Parry |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage 57 Main Street Beswick Driffield East Yorkshire YO25 9AS |
Director Name | Mark Ian Fieldsend |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(21 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 15 May 2014) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 11 Cromwell House Cromwell Road York North Yorkshire YO1 6DU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Mr Michael Wood & Deborah Mary Wood 9.09% Ordinary |
---|---|
2 at £1 | Mrs D.a. Alton 9.09% Ordinary |
1 at £1 | D. Hutchinson & S.e. Hutchinson 4.55% Ordinary |
1 at £1 | E.c. Parry 4.55% Ordinary |
1 at £1 | J.a. Mccarron & Mr K.j.p. Mccarron 4.55% Ordinary |
1 at £1 | Juliet Golder 4.55% Ordinary |
1 at £1 | Louise O'connell 4.55% Ordinary |
1 at £1 | Miss E.j. Wainwright & Mrs J. Wainwright 4.55% Ordinary |
1 at £1 | Miss S. Todd 4.55% Ordinary |
1 at £1 | Mr C.s.w. Dyer 4.55% Ordinary |
1 at £1 | Mr E.p. Alton & Mrs Alton 4.55% Ordinary |
1 at £1 | Mr Fieldsend 4.55% Ordinary |
1 at £1 | Mr G.r. Swainston 4.55% Ordinary |
1 at £1 | Mr J. Patten 4.55% Ordinary |
1 at £1 | Mr J.w. Huddlestone 4.55% Ordinary |
1 at £1 | Mr R.c. Nelson 4.55% Ordinary |
1 at £1 | Mrs Mabel Rose 4.55% Ordinary |
1 at £1 | Mrs Susan Griffin 4.55% Ordinary |
1 at £1 | Norah Jean Coates 4.55% Ordinary |
1 at £1 | S.r. Maskill 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
---|---|
16 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
30 January 2018 | Termination of appointment of John William Patten as a director on 29 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Robin Nelson as a director on 29 January 2018 (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
3 February 2017 | Termination of appointment of Mark Ian Fieldsend as a director on 15 May 2014 (1 page) |
3 February 2017 | Termination of appointment of Mark Ian Fieldsend as a director on 15 May 2014 (1 page) |
3 February 2017 | Termination of appointment of Norah Jean Coates as a director on 19 December 2013 (1 page) |
3 February 2017 | Termination of appointment of Deirdre Anne Alton as a director on 16 June 2016 (1 page) |
3 February 2017 | Termination of appointment of Norah Jean Coates as a director on 19 December 2013 (1 page) |
3 February 2017 | Termination of appointment of Deirdre Anne Alton as a director on 16 June 2016 (1 page) |
14 July 2016 | Appointment of Mr Peter Robin Wallace as a director on 16 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Peter Robin Wallace as a director on 16 June 2016 (2 pages) |
12 July 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
12 July 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
22 June 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
22 June 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
9 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
9 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
19 August 2013 | Appointment of Mark Ian Fieldsend as a director (3 pages) |
19 August 2013 | Appointment of Michael Parry as a director (3 pages) |
19 August 2013 | Appointment of Michael Parry as a director (3 pages) |
19 August 2013 | Appointment of Mark Ian Fieldsend as a director (3 pages) |
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (13 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (13 pages) |
22 November 2012 | Appointment of Sarah Louise Huddlestone as a director (3 pages) |
22 November 2012 | Appointment of Sarah Louise Huddlestone as a director (3 pages) |
30 July 2012 | Appointment of Susan Rachel Maskill as a director (3 pages) |
30 July 2012 | Appointment of Susan Rachel Maskill as a director (3 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (11 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (11 pages) |
1 September 2011 | Appointment of David Edward Hutchinson as a director (3 pages) |
1 September 2011 | Appointment of David Edward Hutchinson as a director (3 pages) |
1 September 2011 | Appointment of Norah Jean Coates as a director (3 pages) |
1 September 2011 | Appointment of Norah Jean Coates as a director (3 pages) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (9 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 March 2010 | Director's details changed for Robin Nelson on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for John William Patten on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Robin Nelson on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for John William Patten on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Susan Todd on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Deirdre Anne Alton on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Deirdre Anne Alton on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Susan Todd on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
11 August 2009 | Director appointed deirdre anne alton (1 page) |
11 August 2009 | Director appointed deirdre anne alton (1 page) |
27 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 March 2009 | Return made up to 30/01/09; full list of members (13 pages) |
27 March 2009 | Return made up to 30/01/09; full list of members (13 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (8 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (8 pages) |
25 May 2007 | Return made up to 30/01/07; full list of members (10 pages) |
25 May 2007 | Return made up to 30/01/07; full list of members (10 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | New director appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
11 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 February 2006 | Return made up to 30/01/06; change of members (7 pages) |
10 February 2006 | Return made up to 30/01/06; change of members (7 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 March 2005 | Return made up to 30/01/05; change of members (8 pages) |
9 March 2005 | Return made up to 30/01/05; change of members (8 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 March 2004 | Return made up to 30/01/04; full list of members (13 pages) |
6 March 2004 | Return made up to 30/01/04; full list of members (13 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
22 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 February 2003 | Return made up to 30/01/03; change of members (7 pages) |
12 February 2003 | Return made up to 30/01/03; change of members (7 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 February 2002 | Return made up to 30/01/02; change of members (6 pages) |
26 February 2002 | Return made up to 30/01/02; change of members (6 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
20 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 February 2000 | Return made up to 30/01/00; full list of members (13 pages) |
14 February 2000 | Return made up to 30/01/00; full list of members (13 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
17 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 February 1999 | Return made up to 30/01/99; change of members (6 pages) |
22 February 1999 | Return made up to 30/01/99; change of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Return made up to 30/01/98; change of members (6 pages) |
4 March 1998 | Return made up to 30/01/98; change of members (6 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
21 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
1 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 July 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
24 July 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
13 April 1995 | Return made up to 30/01/95; no change of members
|
13 April 1995 | Return made up to 30/01/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |