West Park
Leeds
West Yorkshire
LS16 6EB
Director Name | Mr Ian Malcolm Evans |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(26 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant Retired |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Mr Alan John Marriott |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(28 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Mr Stephen Edward Styrin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(28 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Mr Frederick Clive Rodda |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Mr Christopher Bramley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Wold View Cottage Church Street Huggate East Yorkshire YO4 5QP |
Director Name | Mr John Jackson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Company Director (Proposed) |
Correspondence Address | Hambleton Intake Lane Dunnington York North Yorkshire YO1 5NX |
Director Name | Christopher Alan Johnson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 January 1998) |
Role | Company Director |
Correspondence Address | 510 Westgate Leeman Road York Yo24 |
Director Name | David Mark Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 1998) |
Role | Sales Director |
Correspondence Address | 10 Strickland Close Shadwell Leeds West Yorkshire LS17 8JY |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 December 1996(4 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 04 January 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Harold Colin Sheard |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 April 2011) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | George Tennant Stansfield |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 April 2006) |
Role | Retired |
Correspondence Address | 5 The Old Mill Scott Lane Wetherby West Yorkshire LS22 6NB |
Director Name | George Edgar Inman |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 March 2008) |
Role | Retired |
Correspondence Address | 19 The Old Mill Scott Lane Wetherby West Yorkshire LS22 6NB |
Director Name | Pauline Margauerite Ellis |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 2001) |
Role | Housewife |
Correspondence Address | Flat 23 The Old Mill Scott Lane Wetherby West Yorkshire LS22 6NB |
Director Name | Pauline Alexander |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2003) |
Role | Housewife |
Correspondence Address | 10 The Old Mill Scott Lane Wetherby West Yorkshire LS22 6NB |
Director Name | Arthur Shepherd |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 October 2007) |
Role | Retired |
Correspondence Address | 22 The Old Mill Scott Lane Wetherby West Yorkshire LS22 6NB |
Director Name | Henry George Littlefair |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2004) |
Role | Retired |
Correspondence Address | 24 The Old Mill Scott Lane Wetherby West Yorkshire LS22 6NB |
Director Name | Patricia Anne Tarran |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Audrey May Denton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Christopher Brian Taylor |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Mrs Barbara Elixabeth Appleyard |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Mr Clive Jordan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Miss Susan Charnley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Mrs Janet Broadbent |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Mr Peter Bailey Mullaly |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Mr Peter Eaves |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | C/O Smith Property Management Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
Year | 2013 |
---|---|
Net Worth | £114,076 |
Cash | £114,092 |
Current Liabilities | £3,604 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
6 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Termination of appointment of Inspired Secretarial Services Limited as a secretary on 1 August 2023 (1 page) |
4 August 2023 | Appointment of Mr Adrian Holtby as a secretary on 1 August 2023 (2 pages) |
4 August 2023 | Registered office address changed from C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Smith Property Management Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD on 4 August 2023 (1 page) |
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
3 April 2023 | Termination of appointment of Stephen Leslie Mclellan as a secretary on 13 October 2022 (1 page) |
3 April 2023 | Appointment of Inspired Secretarial Services Limited as a secretary on 13 October 2022 (2 pages) |
24 February 2023 | Registered office address changed from Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB to C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 24 February 2023 (1 page) |
30 August 2022 | Appointment of Mr Frederick Clive Rodda as a director on 24 August 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 18 August 2022 with updates (5 pages) |
23 August 2022 | Termination of appointment of Janet Broadbent as a director on 10 February 2022 (1 page) |
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
27 October 2021 | Termination of appointment of Robert John Lewis as a director on 21 September 2021 (1 page) |
31 August 2021 | Confirmation statement made on 18 August 2021 with updates (5 pages) |
20 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 January 2021 | Termination of appointment of Susan Charnley as a director on 7 January 2021 (1 page) |
25 August 2020 | Confirmation statement made on 18 August 2020 with updates (6 pages) |
10 August 2020 | Termination of appointment of Peter Eaves as a director on 10 August 2020 (1 page) |
10 August 2020 | Appointment of Mr Alan John Marriott as a director on 31 July 2020 (2 pages) |
10 August 2020 | Appointment of Mr Stephen Edward Styrin as a director on 31 July 2020 (2 pages) |
13 March 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
21 August 2019 | Termination of appointment of Peter Bailey Mullaly as a director on 31 March 2019 (1 page) |
21 August 2019 | Confirmation statement made on 18 August 2019 with updates (5 pages) |
25 April 2019 | Appointment of Mr Ian Malcolm Evans as a director on 24 April 2019 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
28 August 2018 | Notification of a person with significant control statement (2 pages) |
21 August 2018 | Appointment of Mr Peter Eaves as a director on 18 April 2018 (2 pages) |
21 August 2018 | Cessation of Robert John Lewis as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 18 August 2018 with updates (6 pages) |
21 August 2018 | Cessation of Peter Bailey Mullaly as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Cessation of Janet Broadbent as a person with significant control on 21 August 2018 (1 page) |
21 August 2018 | Cessation of Susan Charnley as a person with significant control on 21 August 2018 (1 page) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
7 March 2018 | Cessation of Clive Jordan as a person with significant control on 12 February 2018 (1 page) |
7 March 2018 | Notification of Janet Broadbent as a person with significant control on 12 February 2018 (2 pages) |
7 March 2018 | Cessation of Patricia Anne Tarrant as a person with significant control on 12 April 2017 (1 page) |
7 March 2018 | Cessation of Stephen Leslie Mclellan as a person with significant control on 7 March 2018 (1 page) |
7 March 2018 | Notification of Susan Charnley as a person with significant control on 12 February 2018 (2 pages) |
7 March 2018 | Cessation of Barbara Elixabeth Appleyard as a person with significant control on 12 February 2018 (1 page) |
7 March 2018 | Notification of Robert Lewis as a person with significant control on 12 February 2018 (2 pages) |
7 March 2018 | Notification of Peter Bailey Mullaly as a person with significant control on 12 February 2018 (2 pages) |
29 January 2018 | Termination of appointment of Clive Jordan as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Barbara Elixabeth Appleyard as a director on 17 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Barbara Elixabeth Appleyard as a director on 17 October 2017 (1 page) |
21 August 2017 | Appointment of Mr Peter Bailey Mullaly as a director on 12 April 2017 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 August 2017 | Appointment of Mr Peter Bailey Mullaly as a director on 12 April 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
10 January 2017 | Termination of appointment of Patricia Anne Tarran as a director on 9 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Patricia Anne Tarran as a director on 9 January 2017 (1 page) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (8 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (8 pages) |
21 March 2016 | Appointment of Mrs Janet Broadbent as a director on 9 April 2015 (2 pages) |
21 March 2016 | Appointment of Mr Robert John Lewis as a director on 9 April 2015 (2 pages) |
21 March 2016 | Appointment of Ms Susan Charnley as a director on 9 April 2015 (2 pages) |
21 March 2016 | Appointment of Ms Susan Charnley as a director on 9 April 2015 (2 pages) |
21 March 2016 | Appointment of Mr Robert John Lewis as a director on 9 April 2015 (2 pages) |
21 March 2016 | Appointment of Mrs Janet Broadbent as a director on 9 April 2015 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
20 August 2015 | Termination of appointment of Audrey May Denton as a director on 9 April 2015 (1 page) |
20 August 2015 | Termination of appointment of Audrey May Denton as a director on 9 April 2015 (1 page) |
20 August 2015 | Termination of appointment of Audrey May Denton as a director on 9 April 2015 (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 November 2014 | Termination of appointment of Peter Eaves as a director on 15 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Peter Eaves as a director on 15 November 2014 (1 page) |
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 January 2014 | Termination of appointment of Christopher Taylor as a director (1 page) |
10 January 2014 | Termination of appointment of Christopher Taylor as a director (1 page) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 April 2012 | Termination of appointment of Harold Sheard as a director (1 page) |
2 April 2012 | Appointment of Mr Clive Jordan as a director (2 pages) |
2 April 2012 | Appointment of Mr Clive Jordan as a director (2 pages) |
2 April 2012 | Termination of appointment of Harold Sheard as a director (1 page) |
28 July 2011 | Director's details changed for Barbara Elixabeth Appleyard on 20 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Harold Colin Sheard on 20 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Audrey May Denton on 20 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Christopher Brian Taylor on 20 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Audrey May Denton on 20 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Peter Eaves on 20 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Christopher Brian Taylor on 20 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Patricia Anne Tarran on 20 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Director's details changed for Harold Colin Sheard on 20 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Patricia Anne Tarran on 20 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Barbara Elixabeth Appleyard on 20 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Peter Eaves on 20 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 February 2011 | Termination of appointment of Jennifer Dixon as a secretary (2 pages) |
8 February 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 8 February 2011 (2 pages) |
8 February 2011 | Termination of appointment of Jennifer Dixon as a secretary (2 pages) |
8 February 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 8 February 2011 (2 pages) |
8 February 2011 | Appointment of Stephen Leslie Mclellan as a secretary (3 pages) |
8 February 2011 | Appointment of Stephen Leslie Mclellan as a secretary (3 pages) |
13 August 2010 | Director's details changed for Harold Colin Sheard on 21 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Audrey May Denton on 21 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Christopher Brian Taylor on 21 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Peter Eaves on 21 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Harold Colin Sheard on 21 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (10 pages) |
13 August 2010 | Secretary's details changed for Mrs Jennifer Dixon on 21 July 2010 (1 page) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (10 pages) |
13 August 2010 | Director's details changed for Peter Eaves on 21 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mrs Jennifer Dixon on 21 July 2010 (1 page) |
13 August 2010 | Director's details changed for Audrey May Denton on 21 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Barbara Elixabeth Appleyard on 21 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Barbara Elixabeth Appleyard on 21 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Patricia Anne Tarran on 21 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Christopher Brian Taylor on 21 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Patricia Anne Tarran on 21 July 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 August 2009 | Return made up to 21/07/09; full list of members (16 pages) |
7 August 2009 | Return made up to 21/07/09; full list of members (16 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (17 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (17 pages) |
4 August 2008 | Appointment terminated director george inman (1 page) |
4 August 2008 | Appointment terminated director george inman (1 page) |
15 May 2008 | Director appointed barbara elixabeth appleyard (2 pages) |
15 May 2008 | Director appointed barbara elixabeth appleyard (2 pages) |
2 April 2008 | Director appointed peter eaves (2 pages) |
2 April 2008 | Director appointed peter eaves (2 pages) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 21/07/07; change of members (9 pages) |
20 August 2007 | Return made up to 21/07/07; change of members (9 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
12 September 2006 | Return made up to 21/07/06; change of members
|
12 September 2006 | Return made up to 21/07/06; change of members
|
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members
|
2 August 2005 | Return made up to 21/07/05; full list of members
|
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
8 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
10 September 2004 | Return made up to 21/07/04; change of members
|
10 September 2004 | Return made up to 21/07/04; change of members
|
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
2 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
30 September 2003 | Return made up to 21/07/03; change of members (9 pages) |
30 September 2003 | Return made up to 21/07/03; change of members (9 pages) |
7 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 August 2002 | Return made up to 21/07/02; full list of members (18 pages) |
6 August 2002 | Return made up to 21/07/02; full list of members (18 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 August 2001 | Return made up to 21/07/01; no change of members
|
1 August 2001 | Return made up to 21/07/01; no change of members
|
19 February 2001 | Accounts made up to 31 December 2000 (7 pages) |
19 February 2001 | Accounts made up to 31 December 2000 (7 pages) |
20 July 2000 | Return made up to 21/07/00; no change of members (8 pages) |
20 July 2000 | Return made up to 21/07/00; no change of members (8 pages) |
9 March 2000 | Accounts made up to 31 December 1999 (8 pages) |
9 March 2000 | Accounts made up to 31 December 1999 (8 pages) |
6 August 1999 | Return made up to 21/07/99; full list of members (8 pages) |
6 August 1999 | Return made up to 21/07/99; full list of members (8 pages) |
23 February 1999 | Accounts made up to 31 December 1998 (9 pages) |
23 February 1999 | Accounts made up to 31 December 1998 (9 pages) |
17 August 1998 | Return made up to 21/07/98; change of members (8 pages) |
17 August 1998 | Return made up to 21/07/98; change of members (8 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
26 March 1998 | Accounts made up to 31 December 1997 (8 pages) |
26 March 1998 | Accounts made up to 31 December 1997 (8 pages) |
24 March 1998 | Ad 23/01/98--------- £ si 21@1=21 £ ic 2/23 (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Ad 23/01/98--------- £ si 21@1=21 £ ic 2/23 (2 pages) |
10 September 1997 | Accounts made up to 31 December 1996 (8 pages) |
10 September 1997 | Accounts made up to 31 December 1996 (8 pages) |
27 August 1997 | Return made up to 21/07/97; no change of members
|
27 August 1997 | Return made up to 21/07/97; no change of members
|
26 March 1997 | Auditor's resignation (1 page) |
26 March 1997 | Auditor's resignation (1 page) |
3 February 1997 | Accounts made up to 31 December 1995 (9 pages) |
3 February 1997 | Accounts made up to 31 December 1995 (9 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: persimmon house fulford york (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: persimmon house fulford york (1 page) |
20 January 1997 | Resolutions
|
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Resolutions
|
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Secretary resigned (1 page) |
4 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
4 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 21/07/95; full list of members (5 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Return made up to 21/07/95; full list of members (5 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
2 November 1995 | Accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
21 July 1992 | Incorporation (24 pages) |
21 July 1992 | Incorporation (24 pages) |