Little Germany
Bradford
West Yorkshire
BD1 5AH
Director Name | Mr James Matthew Mason |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | West & North Yorkshire Chamber, Devere House Vicar Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Robert James Barraclough |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992 |
Appointment Duration | 4 years, 5 months (resigned 30 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 Nab Wood Drive Shipley West Yorkshire BD18 4HP |
Secretary Name | Mr Timothy Harvey Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 10 October 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stone Acre 9 Stubham Rise, Middleton Ilkley West Yorkshire LS29 0AP |
Director Name | David Charles Halliday |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 1994) |
Role | Director Of Architectural Practice |
Correspondence Address | 493 Kings Road Wrose Bradford West Yorkshire BD2 1ND |
Director Name | Mr Timothy Harvey Ratcliffe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stone Acre 9 Stubham Rise, Middleton Ilkley West Yorkshire LS29 0AP |
Director Name | David Edward Owen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Willow Cottage Saltaire Road Eldwick Bingley West Yorkshire BD16 3EY |
Director Name | Mr Derek O'Hearne |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grove Road Ilkley West Yorkshire LS29 9PD |
Director Name | John Grenville Bernard Watson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 1996) |
Role | Chief Executive |
Correspondence Address | Bay Horse Corner Ling Lane Scarcroft Leeds LS14 3HY |
Director Name | John Andrew Vaizey Wade |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 June 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moor House Burley Woodhead Ilkley West Yorkshire LS29 7BE |
Director Name | Mr Randolph Joseph Victor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1995(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 June 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Design Centre Inkerman Street Cutler Heights Lane Bradford West Yorkshire BD4 9JQ |
Director Name | John Michael Stansfield |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 June 2001) |
Role | Building Society Executive |
Correspondence Address | 90 Broadmanor Pocklington York North Yorkshire YO42 2GB |
Director Name | Brian Arthur Shaw |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 November 2004) |
Role | Managing Director |
Correspondence Address | 1 Peasehill Park Rawdon Leeds West Yorkshire LS19 6EG |
Secretary Name | Andrew Michael Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(3 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Hall Farm Walden Stubbs Doncaster South Yorkshire DN6 9BU |
Director Name | John David Barrow |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 September 2004) |
Role | Ca & Sec |
Correspondence Address | 50 Station Lane Birkenshaw Bradford West Yorkshire BD11 2JE |
Director Name | Lynne Christina Dent |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 August 1998) |
Role | Solicitor |
Correspondence Address | Myton Hall Myton On Swale Helperby York North Yorkshire YO6 2QX |
Director Name | Ms Sandra Needham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 29 April 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | West & North Yorkshire Chamber, Devere House Vicar Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Michael Willett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 2003) |
Role | Banker |
Correspondence Address | Dane Acres Old Pool Bank Pool Otley West Yorkshire LS21 3BY |
Director Name | Mr Martin Nicholas Sweeney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(11 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Lower Penny Hill Farm Lane End Clayton Bradford West Yorkshire BD14 6JN |
Director Name | Mr Martin Anthony Fojt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 2009) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 4 Cranford Gardens Ilkley West Yorkshire LS29 9SY |
Director Name | Mr Stephen Thomas Wright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West & North Yorkshire Chamber, Devere House Vicar Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Andrew Michael Robertson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 May 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Old Hall Farm Walden Stubbs Doncaster South Yorkshire DN6 9BU |
Director Name | Dr Harold Cawton Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley Bradford West Yorkshire BD16 3AZ |
Director Name | Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | commercecourt.demon.co.uk |
---|
Registered Address | West & North Yorkshire Chamber, Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
2 at £1 | West & North Yorkshire Chamber Of Commerce 100.00% 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 | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
26 October 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
23 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
1 October 2019 | Termination of appointment of Stephen Thomas Wright as a director on 27 September 2019 (1 page) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Registered office address changed from C/O Bradford Chamber of Commerce Devere House, Vicar Lane, Little Germany, Bradford West Yorkshire BD1 5AH United Kingdom to West & North Yorkshire Chamber, Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O Bradford Chamber of Commerce Devere House, Vicar Lane, Little Germany, Bradford West Yorkshire BD1 5AH United Kingdom to West & North Yorkshire Chamber, Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Registered office address changed from C/O Julie Snook Bradford Chamber of Commerce Devere House Vicar Lane, Little Germany Bradford West Yorkshire BD1 5AH on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from C/O Julie Snook Bradford Chamber of Commerce Devere House Vicar Lane, Little Germany Bradford West Yorkshire BD1 5AH on 23 September 2010 (1 page) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 May 2010 | Director's details changed for Sandra Needham on 24 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Mrs Julie Alexandra Snook on 24 May 2010 (1 page) |
27 May 2010 | Termination of appointment of Martin Sweeney as a director (1 page) |
27 May 2010 | Termination of appointment of Harold Robinson as a director (1 page) |
27 May 2010 | Termination of appointment of Andrew Robertson as a director (1 page) |
27 May 2010 | Secretary's details changed for Mrs Julie Alexandra Snook on 24 May 2010 (1 page) |
27 May 2010 | Director's details changed for Sandra Needham on 24 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Stephen Thomas Wright on 24 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Stephen Thomas Wright on 24 May 2010 (2 pages) |
27 May 2010 | Termination of appointment of Andrew Robertson as a director (1 page) |
27 May 2010 | Registered office address changed from Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 27 May 2010 (1 page) |
27 May 2010 | Termination of appointment of Martin Sweeney as a director (1 page) |
27 May 2010 | Registered office address changed from Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 27 May 2010 (1 page) |
27 May 2010 | Termination of appointment of Harold Robinson as a director (1 page) |
25 November 2009 | Appointment of Dr Harold Cawton Robinson as a director (2 pages) |
25 November 2009 | Appointment of Dr Harold Cawton Robinson as a director (2 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Appointment terminated director martin fojt (1 page) |
2 October 2009 | Appointment terminated director martin fojt (1 page) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 June 2009 | Appointment terminated director derek o'hearne (1 page) |
25 June 2009 | Appointment terminated director derek o'hearne (1 page) |
16 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
16 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
24 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 October 2007 | Return made up to 21/09/07; no change of members (9 pages) |
24 October 2007 | Return made up to 21/09/07; no change of members (9 pages) |
24 August 2007 | New secretary appointed (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New secretary appointed (1 page) |
24 August 2007 | Secretary resigned (1 page) |
15 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
2 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
2 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
13 June 2006 | Full accounts made up to 31 March 2006 (12 pages) |
13 June 2006 | Full accounts made up to 31 March 2006 (12 pages) |
3 October 2005 | Return made up to 21/09/05; full list of members (8 pages) |
3 October 2005 | Return made up to 21/09/05; full list of members (8 pages) |
15 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
28 September 2004 | Return made up to 21/09/04; full list of members
|
28 September 2004 | Return made up to 21/09/04; full list of members
|
6 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
6 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
5 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
5 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
26 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
26 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
24 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
4 October 2002 | Return made up to 23/09/02; full list of members (9 pages) |
4 October 2002 | Return made up to 23/09/02; full list of members (9 pages) |
19 June 2002 | Full accounts made up to 31 March 2002 (17 pages) |
19 June 2002 | Full accounts made up to 31 March 2002 (17 pages) |
4 October 2001 | Return made up to 23/09/01; full list of members (8 pages) |
4 October 2001 | Return made up to 23/09/01; full list of members (8 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
29 September 2000 | Return made up to 23/09/00; full list of members
|
29 September 2000 | Return made up to 23/09/00; full list of members
|
7 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
7 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
28 September 1999 | Return made up to 23/09/99; full list of members (13 pages) |
28 September 1999 | Return made up to 23/09/99; full list of members (13 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 October 1998 | Return made up to 23/09/98; no change of members (12 pages) |
2 October 1998 | Return made up to 23/09/98; no change of members (12 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
23 October 1997 | Return made up to 23/09/97; no change of members
|
23 October 1997 | Return made up to 23/09/97; no change of members
|
27 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
8 August 1997 | Company name changed chamber challenge workspace limi ted\certificate issued on 11/08/97 (2 pages) |
8 August 1997 | Company name changed chamber challenge workspace limi ted\certificate issued on 11/08/97 (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 1ST floor phoenix house rushton avenue bradford west yorkshire BD3 7BH (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 1ST floor phoenix house rushton avenue bradford west yorkshire BD3 7BH (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: commerce court challenge way bradford west yorkshire BD4 8NW (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: commerce court challenge way bradford west yorkshire BD4 8NW (1 page) |
17 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 October 1996 | Return made up to 23/09/96; full list of members
|
8 October 1996 | Return made up to 23/09/96; full list of members
|
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (3 pages) |
11 June 1996 | New director appointed (3 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: park house cote lane farsley pudsey LS28 5XZ (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: park house cote lane farsley pudsey LS28 5XZ (1 page) |
17 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
25 October 1995 | Return made up to 23/09/95; no change of members
|
25 October 1995 | Return made up to 23/09/95; no change of members
|
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
23 September 1992 | Incorporation (15 pages) |
23 September 1992 | Incorporation (15 pages) |