Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director Name | Mr Paul Burton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Conyngham Hall Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY |
Director Name | Mrs Helen Burton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Conyngham Hall Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY |
Director Name | Mr John Hibberd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conyngham Hall Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY |
Director Name | Mrs Sandra Anne Hibberd |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conyngham Hall Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY |
Secretary Name | Mrs Susan Claire Cottingham |
---|---|
Status | Current |
Appointed | 19 August 2013(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Conyngham Hall Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY |
Director Name | Mr Alan Gibson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 September 1996) |
Role | Beverage Importers |
Correspondence Address | Rosscottage Sidehead Strathaven Lanarkshire ML10 6PB Scotland |
Director Name | Mrs Alexandra Maxwell Renton Gibson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 September 1996) |
Role | Beverage Importers |
Correspondence Address | Rosscottage Sidehead Strathaven Lanarkshire ML10 6PB Scotland |
Secretary Name | Mr Alan Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 September 1996) |
Role | Beverage Importers |
Correspondence Address | Rosscottage Sidehead Strathaven Lanarkshire ML10 6PB Scotland |
Director Name | Mrs Helen Burton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Lingfield 3 Glen Road Bingley West Yorkshire BD16 3EU |
Director Name | Mr Paul Burton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
Director Name | Mrs Susan Claire Cottingham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
Director Name | Mr John Hibberd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
Director Name | Sandra Anne Hibberd |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Laurels London Road Abridge Essex RM4 1UX |
Secretary Name | Mrs Susan Claire Cottingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
Director Name | Mr Marcus William Black |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 4 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
Director Name | Mr Geoffrey Norman John Mills |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sceptre House Hornbeam Square North Hornbeam Business Park Harrogate HG2 8PB |
Director Name | Mr Michael John Carthy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sceptre House Hornbeam Square North Hornbeam Business Park Harrogate HG2 8PB |
Secretary Name | Mr Marcus William Black |
---|---|
Status | Resigned |
Appointed | 02 June 2011(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | 4 Sceptre House Hornbeam Square North Hornbeam Business Park Harrogate HG2 8PB |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | Corinthian Brands (CBL) Ltd Conyngham Hall Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
150.1k at £1 | St Helier Beverage Company (Shbc) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
22 March 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
24 February 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 February 2021 | Director's details changed for Mrs Helen Burton on 15 February 2021 (2 pages) |
16 February 2021 | Director's details changed for Mr Paul Burton on 15 February 2021 (2 pages) |
18 March 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 October 2015 | Director's details changed for Mrs Helen Burton on 12 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Paul Burton on 12 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mrs Helen Burton on 12 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Paul Burton on 12 October 2015 (2 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
10 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 January 2014 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
5 January 2014 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
23 August 2013 | Registered office address changed from C/O C/O Intercontinental Brands (Icb) Limited 4 Sceptre House Hornbeam Square North Hornbeam Business Park Harrogate HG2 8PB on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from C/O C/O Intercontinental Brands (Icb) Limited 4 Sceptre House Hornbeam Square North Hornbeam Business Park Harrogate HG2 8PB on 23 August 2013 (1 page) |
22 August 2013 | Appointment of Mrs Sandra Anne Hibberd as a director (2 pages) |
22 August 2013 | Appointment of Mrs Helen Burton as a director (2 pages) |
22 August 2013 | Termination of appointment of Marcus Black as a director (1 page) |
22 August 2013 | Appointment of Mrs Susan Claire Cottingham as a director (2 pages) |
22 August 2013 | Termination of appointment of Michael Carthy as a director (1 page) |
22 August 2013 | Appointment of Mrs Helen Burton as a director (2 pages) |
22 August 2013 | Termination of appointment of Michael Carthy as a director (1 page) |
22 August 2013 | Termination of appointment of Marcus Black as a secretary (1 page) |
22 August 2013 | Appointment of Mr John Hibberd as a director (2 pages) |
22 August 2013 | Termination of appointment of Marcus Black as a secretary (1 page) |
22 August 2013 | Appointment of Mr Paul Burton as a director (2 pages) |
22 August 2013 | Appointment of Mr Paul Burton as a director (2 pages) |
22 August 2013 | Appointment of Mrs Sandra Anne Hibberd as a director (2 pages) |
22 August 2013 | Appointment of Mrs Susan Claire Cottingham as a secretary (1 page) |
22 August 2013 | Appointment of Mrs Susan Claire Cottingham as a secretary (1 page) |
22 August 2013 | Termination of appointment of Marcus Black as a director (1 page) |
22 August 2013 | Appointment of Mr John Hibberd as a director (2 pages) |
22 August 2013 | Appointment of Mrs Susan Claire Cottingham as a director (2 pages) |
24 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Termination of appointment of Geoffrey Mills as a director (1 page) |
24 May 2013 | Termination of appointment of Geoffrey Mills as a director (1 page) |
24 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Termination of appointment of Geoffrey Mills as a director (1 page) |
24 May 2013 | Termination of appointment of Geoffrey Mills as a director (1 page) |
24 September 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 September 2012 | Current accounting period shortened from 31 December 2011 to 28 February 2011 (1 page) |
18 September 2012 | Current accounting period shortened from 31 December 2011 to 28 February 2011 (1 page) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Director's details changed for Mr Marcus William Black on 1 June 2011 (2 pages) |
5 April 2012 | Director's details changed for Mr Marcus William Black on 1 June 2011 (2 pages) |
5 April 2012 | Director's details changed for Mr Marcus William Black on 1 June 2011 (2 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 September 2011 | Registered office address changed from 54 Murdock Road East Middlesbrough Industrial Estate Middlesbrough Cleveland TS3 8TD on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 54 Murdock Road East Middlesbrough Industrial Estate Middlesbrough Cleveland TS3 8TD on 14 September 2011 (1 page) |
2 June 2011 | Termination of appointment of Susan Cottingham as a director (1 page) |
2 June 2011 | Termination of appointment of Susan Cottingham as a director (1 page) |
2 June 2011 | Termination of appointment of Susan Cottingham as a secretary (1 page) |
2 June 2011 | Appointment of Mr Marcus William Black as a secretary (1 page) |
2 June 2011 | Termination of appointment of Susan Cottingham as a secretary (1 page) |
2 June 2011 | Appointment of Mr Marcus William Black as a secretary (1 page) |
26 May 2011 | Appointment of Mr Michael John Carthy as a director (2 pages) |
26 May 2011 | Appointment of Mr Michael John Carthy as a director (2 pages) |
26 May 2011 | Appointment of Mr Geoffrey Norman John Mills as a director (2 pages) |
26 May 2011 | Appointment of Mr Geoffrey Norman John Mills as a director (2 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Termination of appointment of John Hibberd as a director (1 page) |
21 January 2011 | Appointment of Mr Marcus William Black as a director (2 pages) |
21 January 2011 | Appointment of Mr Marcus William Black as a director (2 pages) |
21 January 2011 | Termination of appointment of Paul Burton as a director (1 page) |
21 January 2011 | Termination of appointment of Paul Burton as a director (1 page) |
21 January 2011 | Termination of appointment of John Hibberd as a director (1 page) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Paul Burton on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mrs Susan Claire Cottingham on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr John Hibberd on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Paul Burton on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mrs Susan Claire Cottingham on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr John Hibberd on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mrs Susan Claire Cottingham on 1 October 2009 (1 page) |
16 March 2010 | Director's details changed for Mr John Hibberd on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mrs Susan Claire Cottingham on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mrs Susan Claire Cottingham on 1 October 2009 (1 page) |
16 March 2010 | Secretary's details changed for Mrs Susan Claire Cottingham on 1 October 2009 (1 page) |
16 March 2010 | Director's details changed for Paul Burton on 1 October 2009 (2 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2008 | Director's change of particulars / john hibberd / 30/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / john hibberd / 30/10/2008 (1 page) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
20 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
13 July 2006 | Company name changed new world drinks LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed new world drinks LIMITED\certificate issued on 13/07/06 (2 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
22 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 4 sceptre house hornbeam business park harrogate north yorkshire HG2 8PB (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 4 sceptre house hornbeam business park harrogate north yorkshire HG2 8PB (1 page) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
23 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
23 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
24 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
26 September 2000 | Director's particulars changed (1 page) |
26 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
28 March 2000 | Return made up to 15/03/00; full list of members
|
28 March 2000 | Return made up to 15/03/00; full list of members
|
13 September 1999 | Full accounts made up to 30 September 1998 (11 pages) |
13 September 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 August 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
3 August 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
30 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1999 | Return made up to 15/03/99; no change of members
|
19 March 1999 | Return made up to 15/03/99; no change of members
|
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
24 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director resigned (1 page) |
10 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
10 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 March 1997 | Return made up to 15/03/97; full list of members (8 pages) |
24 March 1997 | Return made up to 15/03/97; full list of members (8 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Secretary resigned;director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Secretary resigned;director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
4 October 1996 | New secretary appointed;new director appointed (2 pages) |
4 October 1996 | New secretary appointed;new director appointed (2 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Nc inc already adjusted 04/03/94 (1 page) |
5 August 1996 | Nc inc already adjusted 04/03/94 (1 page) |
5 August 1996 | Resolutions
|
2 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
25 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
27 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
27 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
27 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
27 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
12 April 1994 | Resolutions
|
12 April 1994 | Resolutions
|
29 March 1994 | Return made up to 15/03/94; full list of members (6 pages) |
29 March 1994 | Return made up to 15/03/94; full list of members (6 pages) |
11 May 1993 | Resolutions
|
15 March 1993 | Incorporation (16 pages) |
15 March 1993 | Incorporation (16 pages) |