Company NameVA-L Trading Limited
Company StatusActive
Company Number02709342
CategoryPrivate Limited Company
Incorporation Date24 April 1992(32 years ago)
Previous NameVA-L Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Martin Jackson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(18 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleChief Officer
Country of ResidenceEngland
Correspondence Address34 Lupton Street
Leeds.
LS10 2QW
Director NameMr Christopher Neville Hollins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(23 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Lupton Street
Leeds.
LS10 2QW
Director NameMs Susan Booth
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address34 Lupton Street
Leeds.
LS10 2QW
Director NameMs Hannah Bailey
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Officer
Country of ResidenceEngland
Correspondence Address34 Lupton Street
Leeds.
LS10 2QW
Secretary NameMs Hannah Bailey
StatusCurrent
Appointed26 April 2023(31 years after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence Address34 Lupton Street
Leeds.
LS10 2QW
Director NameMrs Nancy Hill
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleNon Executive Member Of Leeds
Correspondence Address4 North Grange Mews
Leeds
West Yorkshire
LS6 2EW
Secretary NamePeter Edward Gallant
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rose Croft
East Keswick
Leeds
LS17 9HR
Director NameMr William Kilgallon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address181 Otley Road
Headingley
Leeds
West Yorkshire
LS6 3QG
Director NameRex Stacey
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressHigh Field 57 Wyke Lane
Oakenshaw
Bradford
West Yorkshire
BD12 7EE
Director NameMr Brian John Wood
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(11 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 November 2004)
RoleRetired
Correspondence AddressBirchwood
Summer Bridge
Harrogate
North Yorkshire
HG3 4BN
Director NameMr Thomas Stanislaus Michael Kelly
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 2000)
RoleRetired
Correspondence Address6 Shadwell Park Close
Leeds
West Yorkshire
LS17 8TN
Director NameDavid Pringle Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 November 2004)
RoleRetired
Correspondence Address21 Gilstead Way
Ilkley
West Yorkshire
LS29 0AE
Director NameMrs Diana Elizabeth Scott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(4 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale Dacre Hall Lane
Dacre
Harrogate
Yorkshire
HG3 4ES
Secretary NameHilary Colvill Fursdon
NationalityBritish
StatusResigned
Appointed30 June 1997(5 years, 2 months after company formation)
Appointment Duration5 months (resigned 28 November 1997)
RoleAccountant
Correspondence AddressDelf Cottage 3 Delf Place
Rastrick
West Yorkshire
HD6 3NJ
Director NameRobert Michael Seymour
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2001)
RoleTeacher
Correspondence Address76 Leeds Road
Oulton
Leeds
West Yorkshire
LS26 8JY
Secretary NameJohn Kaye
NationalityBritish
StatusResigned
Appointed28 November 1997(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brookhill Crescent
Leeds
West Yorkshire
LS17 8QB
Secretary NameKeith Edwards Nathan
NationalityBritish
StatusResigned
Appointed22 May 1998(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 2002)
RoleCompany Director
Correspondence Address15 Becketts Park Crescent
Leeds
West Yorkshire
LS6 3PH
Director NameGeorge Whitehead
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 November 2004)
RoleChartered Surveyor
Correspondence Address19 Dunstam Lane
Leeds
West Yorkshire
LS16 8EN
Director NameRev Neil Anthony Bishop
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 November 2006)
RoleMethodist Minister
Correspondence Address36 Cross Flatts Avenue
Leeds
West Yorkshire
LS11 7BG
Director NameRoderick John Morgan Craig
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 25 November 2005)
RoleChartered Accountant
Correspondence Address32 The Birches
Bramhope
Leeds
West Yorkshire
LS16 9DN
Secretary NameMichael Burton
NationalityBritish
StatusResigned
Appointed15 July 2002(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2005)
RoleFinance Manager
Correspondence Address7 Well House Drive
Leeds
West Yorkshire
LS8 4BX
Director NameGary Headland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2007)
RoleCharity Manager
Correspondence Address12 Hervey Road
Sleaford
Lincolnshire
NG34 7LT
Secretary NameMrs Maxine Jane Woods
NationalityBritish
StatusResigned
Appointed21 September 2005(13 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 03 February 2023)
RoleAdministration Mgr
Correspondence Address34 Lupton Street
Leeds.
LS10 2QW
Director NameJulie Marie Harpin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(13 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 January 2007)
RoleResearch Development Manager
Correspondence Address15 Moor Road
Leeds
West Yorkshire
LS6 4BG
Director NameVictor John Wyatt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 2009)
RoleManager
Correspondence Address9 Old Farm Drive
Leeds
LS16 5DE
Director NameSteven David Uttley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(13 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 July 2015)
RoleAccountant Icaew
Country of ResidenceUnited Kingdom
Correspondence Address16 Field Park Grange
Gildersome
Leeds
West Yorkshire
LS27 7WQ
Director NameAnthony Gerard Spice
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 The Laurels
Gledhow Lane
Leeds
West Yorkshire
LS8 1PD
Director NameSusan Howes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2011)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Aberford Road
Wakefield
West Yorkshire
WF1 4AJ
Director NameMrs Louanne Marrie Roberts
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(18 years, 5 months after company formation)
Appointment Duration12 years (resigned 20 October 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Lupton Street
Leeds.
LS10 2QW
Director NameMr Paul Amourdedieu
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2015)
RolePR And Marketing Director
Country of ResidenceEngland
Correspondence Address34 Lupton Street
Leeds.
LS10 2QW
Director NameMrs Julia Christine Preston
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(20 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 September 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address34 Lupton Street
Leeds.
LS10 2QW
Director NameMr Alexander Edward Ellis-White
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(26 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 November 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address34 Lupton Street
Leeds.
LS10 2QW

Contact

Websitewww.doinggoodleeds.org.uk
Telephone01706 011429
Telephone regionRochdale

Location

Registered Address34 Lupton Street
Leeds.
LS10 2QW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£62,480
Cash£404,665
Current Liabilities£344,351

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Charges

1 November 1993Delivered on: 3 November 1993
Persons entitled: Voluntary Action-Leeds

Classification: Legal charge
Secured details: £390,000 due from the company to the chargee.
Particulars: 34 lupton street, leeds.
Outstanding
22 July 1992Delivered on: 25 July 1992
Satisfied on: 15 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ashbourne court,lupton st,leeds,west yorkshire t/n WYK453268 and all buildings and fixtures thereon the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 December 2020Appointment of Ms Susan Booth as a director on 30 November 2020 (2 pages)
8 October 2020Audited abridged accounts made up to 31 March 2020 (5 pages)
5 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
8 October 2019Audited abridged accounts made up to 31 March 2019 (6 pages)
21 June 2019Cessation of Richard Martin Jackson as a person with significant control on 21 June 2019 (1 page)
21 June 2019Cessation of Christopher Neville Hollins as a person with significant control on 21 June 2019 (1 page)
21 June 2019Cessation of Louanne Marrie Roberts as a person with significant control on 21 June 2019 (1 page)
3 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
4 November 2018Appointment of Mr Alexander Edward Ellis-White as a director on 1 November 2018 (2 pages)
31 August 2018Audited abridged accounts made up to 31 March 2018 (6 pages)
4 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
11 September 2017Audited abridged accounts made up to 31 March 2017 (6 pages)
11 September 2017Audited abridged accounts made up to 31 March 2017 (6 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
30 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
13 January 2016Appointment of Mr Christopher Neville Hollins as a director on 16 July 2015 (2 pages)
13 January 2016Appointment of Mr Christopher Neville Hollins as a director on 16 July 2015 (2 pages)
8 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 September 2015Termination of appointment of Steven David Uttley as a director on 16 July 2015 (1 page)
28 September 2015Termination of appointment of Steven David Uttley as a director on 16 July 2015 (1 page)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
15 January 2015Termination of appointment of Paul Amourdedieu as a director on 14 January 2015 (1 page)
15 January 2015Termination of appointment of Paul Amourdedieu as a director on 14 January 2015 (1 page)
29 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
8 October 2013Termination of appointment of Julia Preston as a director (1 page)
8 October 2013Termination of appointment of Julia Preston as a director (1 page)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Steven David Uttley on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Steven David Uttley on 28 February 2013 (2 pages)
28 February 2013Appointment of Mr Paul Amourdedieu as a director (2 pages)
28 February 2013Appointment of Ms Julia Christine Preston as a director (2 pages)
28 February 2013Appointment of Mr Paul Amourdedieu as a director (2 pages)
28 February 2013Secretary's details changed for Mrs Maxine Jane Woods on 28 February 2013 (1 page)
28 February 2013Appointment of Ms Julia Christine Preston as a director (2 pages)
28 February 2013Secretary's details changed for Mrs Maxine Jane Woods on 28 February 2013 (1 page)
9 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 May 2012Termination of appointment of Susan Howes as a director (1 page)
1 May 2012Termination of appointment of Susan Howes as a director (1 page)
1 May 2012Termination of appointment of Susan Howes as a director (1 page)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
1 May 2012Termination of appointment of Susan Howes as a director (1 page)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
3 February 2011Termination of appointment of Anthony Spice as a director (1 page)
3 February 2011Termination of appointment of Anthony Spice as a director (1 page)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 October 2010Appointment of Mrs Louanne Marrie Roberts as a director (2 pages)
13 October 2010Appointment of Mrs Louanne Marrie Roberts as a director (2 pages)
13 October 2010Appointment of Mr Richard Martin Jackson as a director (2 pages)
13 October 2010Appointment of Mr Richard Martin Jackson as a director (2 pages)
25 May 2010Director's details changed for Steven David Uttley on 24 April 2010 (2 pages)
25 May 2010Director's details changed for Steven David Uttley on 24 April 2010 (2 pages)
25 May 2010Director's details changed for Susan Howes on 24 April 2010 (2 pages)
25 May 2010Director's details changed for Susan Howes on 24 April 2010 (2 pages)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Susan Howes on 1 February 2007 (1 page)
7 May 2010Director's details changed for Susan Howes on 1 February 2007 (1 page)
7 May 2010Director's details changed for Steven David Uttley on 24 March 2006 (1 page)
7 May 2010Director's details changed for Susan Howes on 1 February 2007 (1 page)
7 May 2010Director's details changed for Steven David Uttley on 24 March 2006 (1 page)
29 April 2010Director's details changed for Susan Howes on 1 February 2007 (1 page)
29 April 2010Director's details changed for Susan Howes on 1 February 2007 (1 page)
29 April 2010Director's details changed for Susan Howes on 1 February 2007 (1 page)
29 April 2010Director's details changed for Steven David Uttley on 24 March 2006 (1 page)
29 April 2010Director's details changed for Steven David Uttley on 24 March 2006 (1 page)
17 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 August 2009Appointment terminated director victor wyatt (1 page)
20 August 2009Appointment terminated director victor wyatt (1 page)
8 May 2009Return made up to 24/04/09; full list of members (4 pages)
8 May 2009Return made up to 24/04/09; full list of members (4 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 May 2008Director's change of particulars / victor wyatt / 19/07/2007 (1 page)
1 May 2008Return made up to 24/04/08; full list of members (4 pages)
1 May 2008Return made up to 24/04/08; full list of members (4 pages)
1 May 2008Director's change of particulars / victor wyatt / 19/07/2007 (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
6 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 24/04/07; full list of members (3 pages)
8 May 2007Return made up to 24/04/07; full list of members (3 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
15 December 2006Accounts made up to 31 March 2006 (14 pages)
15 December 2006Accounts made up to 31 March 2006 (14 pages)
6 June 2006Memorandum and Articles of Association (14 pages)
6 June 2006Memorandum and Articles of Association (14 pages)
22 May 2006Company name changed va-l properties LIMITED\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed va-l properties LIMITED\certificate issued on 22/05/06 (2 pages)
18 May 2006Return made up to 24/04/06; full list of members (3 pages)
18 May 2006Return made up to 24/04/06; full list of members (3 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
11 January 2006Accounts made up to 31 March 2005 (11 pages)
11 January 2006Accounts made up to 31 March 2005 (11 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
29 June 2005Return made up to 24/04/05; full list of members (7 pages)
29 June 2005Return made up to 24/04/05; full list of members (7 pages)
9 March 2005Auditor's resignation (1 page)
9 March 2005Auditor's resignation (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
22 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 May 2002Return made up to 24/04/02; full list of members (8 pages)
8 May 2002Return made up to 24/04/02; full list of members (8 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Return made up to 24/04/99; full list of members (8 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Return made up to 24/04/99; full list of members (8 pages)
14 October 1998Accounts made up to 31 March 1998 (13 pages)
14 October 1998Accounts made up to 31 March 1998 (13 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
21 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 May 1998Secretary resigned (1 page)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
7 October 1997Accounts made up to 31 March 1997 (13 pages)
7 October 1997Accounts made up to 31 March 1997 (13 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
30 October 1996Accounts made up to 31 March 1996 (13 pages)
30 October 1996Accounts made up to 31 March 1996 (13 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
17 April 1996Return made up to 24/04/96; no change of members (4 pages)
17 April 1996Return made up to 24/04/96; no change of members (4 pages)
30 August 1995Accounts made up to 31 March 1995 (11 pages)
30 August 1995Accounts made up to 31 March 1995 (11 pages)
3 May 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
24 April 1992Incorporation (19 pages)
24 April 1992Incorporation (19 pages)