Company NameE.A.S.A. (Education Advice Service For Adults)
Company StatusActive
Company Number02882510
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 December 1993(30 years, 4 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMs Farkanda Neam
StatusCurrent
Appointed01 November 2012(18 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address26 Beamsley Walk
Bradford
West Yorkshire
BD9 4SW
Director NameDr Georgios Vournas
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(19 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenburgh House Ground Floor, 28 Manor Row
Bradford
BD1 4QU
Director NameMrs Shamim Khan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(19 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleManager Of The Meridian Center
Country of ResidenceEngland
Correspondence AddressKenburgh House Ground Floor, 28 Manor Row
Bradford
BD1 4QU
Director NameMr Wayne Charles Swallow
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(21 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Godwin Street Godwin Street
Bradford
West Yorkshire
BD1 2SH
Director NameBrian James Dobson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleLocal Government Officer
Correspondence Address11 Moorfield Drive
Oakworth
Keighley
West Yorkshire
BD22 7EX
Director NameAnne Jocelyn Sheikh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleCommunity Worker
Correspondence Address12 Newlyn Road
Riddlesden
Keighley
BD20 5ET
Director NameSajjad Sultan Khan-Malik
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleLocal Government Officer
Correspondence Address266 Keighley Road
Bradford
West Yorkshire
BD9 4JX
Director NameStephanie Irene Jane Shields
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleAssistant Principal
Correspondence AddressPlum Tree Farm
Timble
Otley
West Yorkshire
LS21 2NN
Director NameLesley Elaine Greenwood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RolePart Time Lecturer
Correspondence Address9 Wavertree Park Gardens
Huddersfield Road Low Moor
Bradford
West Yorkshire
BD12 0UY
Director NameJohn Dickson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleDeputy Head
Correspondence Address49 Haslingden Drive
Heaton
Bradford
West Yorkshire
BD9 5HT
Director NameNazreen Butt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleLeader Youth Service
Correspondence Address47 Victor Road
Bradford
West Yorkshire
BD9 4QR
Director NameIsabel Margaret Arnold
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleCollege Lecturer
Correspondence Address24 Florida Road
Sandy Lane
Bradford
West Yorkshire
BD15 9LE
Director NameDonald Henry Benson Andrews
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleLecturer
Correspondence Address18 Braithwaite Village
Keighley
West Yorkshire
BD22 6PX
Secretary NameAlison Cullum
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Garfield Avenue
Bradford
West Yorkshire
BD8 7PU
Director NameDavid Beastall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1995)
RoleVat Consultant
Correspondence Address11 Hopwood Bank
Horsforth
Leeds
West Yorkshire
LS18 5AW
Director NameNadeem Zia Khokhar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(9 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 September 1995)
RoleEmployment & Training Officer
Correspondence Address115 Rooley Lane
Bradford
West Yorkshire
BD5 8JH
Director NameMs Adeeba Malik
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(9 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 September 1995)
RoleLanguage Development Manager
Country of ResidenceEngland
Correspondence Address9 Canford Grove
Allerton
Bradford
West Yorkshire
BD15 7AT
Director NameMrs Adeeba Malik
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(9 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 September 1995)
RoleLanguage Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Canford Grove
Allerton
Bradford
West Yorkshire
BD15 7AT
Director NameDavid John Charles Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(12 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 July 2002)
RoleLocal Government Officer
Correspondence Address68 Moorfield Drive
Baildon
Shipley
West Yorkshire
BD17 6LL
Director NameFaithlyn Lonie Bleau
Date of BirthNovember 1957 (Born 66 years ago)
NationalityJamaican
StatusResigned
Appointed24 February 1995(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 27 September 1995)
RoleUnempolyed
Correspondence Address32 Thornbury Drive
Thornbury
Bradford
West Yorkshire
BD3 8JD
Secretary NameHeather Jane Miller
NationalityBritish
StatusResigned
Appointed13 March 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 1997)
RoleCo-ordinator
Correspondence AddressManor Croft 25 Low Town
Kirkburton
Huddersfield
West Yorkshire
HD8 0SB
Director NameDr Clive Linnett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 1999)
RoleCollege Lecturer
Correspondence Address1 Hall Royd
Shipley
Bradford
West Yorkshire
BD18 3ED
Director NameLinda Diane Whitehead
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 July 2002)
RoleLecturer
Correspondence Address73 Primrose Bank
Gilstead
Bingley
West Yorkshire
BD16 4RG
Director NameMr Richard John Spencer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 2002)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address28 Greenside Lane
Culingworth
West Yorkshire
BD13 5AN
Secretary NameMichael Robert Page
NationalityBritish
StatusResigned
Appointed08 January 1997(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address9 Providence Court
Morley
Leeds
LS27 9RP
Secretary NameMarion Hamilton
NationalityBritish
StatusResigned
Appointed30 April 2000(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 October 2012)
RoleManager
Correspondence Address9 Thorpe Avenue
Bradford
West Yorkshire
BD13 3BA
Director NameMs Janet Lesley Holman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2007)
RoleLsc Employee
Country of ResidenceEngland
Correspondence Address5 Ingledew Court
Leeds
LS17 8TP
Director NameRobert Anthony Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2007)
RoleCommunity Development
Correspondence Address11 Wilmer Road
Bradford
West Yorkshire
BD9 4RX
Director NameGenevieve Bruketa-Baskovic
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(10 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2009)
RoleProject Co Ordinator
Correspondence Address52 Thornville Court
Cunliffe Road
Bradford
West Yorkshire
BD8 7AZ
Director NameMr Richard John Spencer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(10 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 The Paddock
Fangfoss
York
North Yorkshire
YO41 5SH
Director NameMr Peter David Tate
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed21 January 2007(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address27 St Matthews Road
Bankfoot
Bradford
West Yorkshire
BD5 9AB
Director NameMs Anne Weston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address37 Rufford Avenue
Yeadon
Leeds
West Yorkshire
LS19 7QR
Director NameMrs Zahida Hussain
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11-12
Eldon Place
Bradford
West Yorkshire
BD1 3AZ

Contact

Websiteeasabradford.co.uk

Location

Registered AddressKenburgh House
Ground Floor, 28 Manor Row
Bradford
BD1 4QU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£177,726
Net Worth£51,210
Cash£47,235
Current Liabilities£500

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
14 July 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
26 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 April 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
11 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 April 2021Memorandum and Articles of Association (24 pages)
11 April 2021Statement of company's objects (2 pages)
6 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2021Statement of company's objects (2 pages)
13 March 2021Statement of company's objects (2 pages)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 March 2021Memorandum and Articles of Association (24 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
17 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
21 March 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
21 March 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
18 January 2016Registered office address changed from C/O Easa 69 Godwin Street Bradford West Yorkshire BD1 2SH to 69 Godwin Street Bradford West Yorkshire BD1 2SH on 18 January 2016 (1 page)
18 January 2016Registered office address changed from C/O Easa 69 Godwin Street Bradford West Yorkshire BD1 2SH to 69 Godwin Street Bradford West Yorkshire BD1 2SH on 18 January 2016 (1 page)
18 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
18 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
7 December 2015Appointment of Ms Shamim Khan as a director on 28 August 2013 (2 pages)
7 December 2015Appointment of Ms Shamim Khan as a director on 28 August 2013 (2 pages)
21 November 2015Total exemption full accounts made up to 31 August 2015 (12 pages)
21 November 2015Total exemption full accounts made up to 31 August 2015 (12 pages)
30 April 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
30 April 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
25 March 2015Appointment of Mr Wayne Swallow as a director on 18 February 2015 (2 pages)
25 March 2015Appointment of Mr Wayne Swallow as a director on 18 February 2015 (2 pages)
25 March 2015Termination of appointment of Zahida Hussain as a director on 18 February 2015 (1 page)
25 March 2015Termination of appointment of Zahida Hussain as a director on 18 February 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 January 2014Termination of appointment of Richard Spencer as a director (1 page)
16 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
16 January 2014Termination of appointment of Richard Spencer as a director (1 page)
16 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
3 September 2013Appointment of Dr Georgios Vournas as a director (2 pages)
3 September 2013Appointment of Dr Georgios Vournas as a director (2 pages)
2 September 2013Termination of appointment of Anne Weston as a director (1 page)
2 September 2013Termination of appointment of Anne Weston as a director (1 page)
2 September 2013Appointment of Mrs Zahida Hussain as a director (2 pages)
2 September 2013Appointment of Mrs Zahida Hussain as a director (2 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
13 March 2013Appointment of Ms Farkanda Neam as a secretary (2 pages)
13 March 2013Termination of appointment of Marion Hamilton as a secretary (1 page)
13 March 2013Director's details changed for Mr Richard John Spencer on 15 December 2012 (2 pages)
13 March 2013Appointment of Ms Farkanda Neam as a secretary (2 pages)
13 March 2013Termination of appointment of Marion Hamilton as a secretary (1 page)
13 March 2013Annual return made up to 31 December 2012 no member list (4 pages)
13 March 2013Director's details changed for Mr Richard John Spencer on 15 December 2012 (2 pages)
13 March 2013Annual return made up to 31 December 2012 no member list (4 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 March 2012Annual return made up to 31 December 2011 no member list (4 pages)
21 March 2012Annual return made up to 31 December 2011 no member list (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 March 2011Annual return made up to 31 December 2010 no member list (4 pages)
14 March 2011Termination of appointment of Peter Tate as a director (1 page)
14 March 2011Annual return made up to 31 December 2010 no member list (4 pages)
14 March 2011Director's details changed for Richard John Spencer on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Anne Weston on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Anne Weston on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from Suite 4 2Nd Floor 55 Godwin Street Bradford West Yorkshire BD1 2SH on 14 March 2011 (1 page)
14 March 2011Director's details changed for Richard John Spencer on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from Suite 4 2Nd Floor 55 Godwin Street Bradford West Yorkshire BD1 2SH on 14 March 2011 (1 page)
14 March 2011Termination of appointment of Peter Tate as a director (1 page)
6 April 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 April 2010Annual return made up to 31 December 2009 no member list (4 pages)
1 April 2010Termination of appointment of Anne Sheikh as a director (1 page)
1 April 2010Termination of appointment of Anne Sheikh as a director (1 page)
1 April 2010Termination of appointment of Genevieve Bruketa-Baskovic as a director (1 page)
1 April 2010Appointment of Anne Weston as a director (1 page)
1 April 2010Termination of appointment of Genevieve Bruketa-Baskovic as a director (1 page)
1 April 2010Appointment of Anne Weston as a director (1 page)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 September 2009Annual return made up to 31/12/08 (3 pages)
25 September 2009Annual return made up to 31/12/08 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 April 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
24 April 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
23 April 2008Appointment terminated director robert martin (1 page)
23 April 2008Annual return made up to 31/12/07 (3 pages)
23 April 2008Appointment terminated director robert martin (1 page)
23 April 2008Annual return made up to 31/12/07 (3 pages)
23 April 2008Appointment terminated director janet holman (1 page)
23 April 2008Appointment terminated director janet holman (1 page)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
6 February 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 2007New director appointed (2 pages)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
2 February 2006Annual return made up to 31/12/05 (5 pages)
2 February 2006Annual return made up to 31/12/05 (5 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Annual return made up to 31/12/04 (4 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Annual return made up to 31/12/04 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 July 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
19 July 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
12 May 2004Registered office changed on 12/05/04 from: 15 petergate bradford west yorkshire BD1 1DR (1 page)
12 May 2004Registered office changed on 12/05/04 from: 15 petergate bradford west yorkshire BD1 1DR (1 page)
2 February 2004Annual return made up to 31/12/03 (4 pages)
2 February 2004Annual return made up to 31/12/03 (4 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
7 March 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(6 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 March 2002Annual return made up to 31/12/01 (5 pages)
4 March 2002Annual return made up to 31/12/01 (5 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary resigned
(5 pages)
7 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary resigned
(5 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
7 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 December 1998Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 December 1997Annual return made up to 31/12/97 (6 pages)
30 December 1997Annual return made up to 31/12/97 (6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
30 December 1996Annual return made up to 31/12/96 (6 pages)
30 December 1996Annual return made up to 31/12/96 (6 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
12 December 1995Annual return made up to 21/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1995Annual return made up to 21/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
19 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995New director appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
26 February 1994Memorandum and Articles of Association (3 pages)
26 February 1994Memorandum and Articles of Association (3 pages)
21 December 1993Incorporation (31 pages)