Bradford
West Yorkshire
BD9 4SW
Director Name | Dr Georgios Vournas |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2013(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenburgh House Ground Floor, 28 Manor Row Bradford BD1 4QU |
Director Name | Mrs Shamim Khan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2013(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Manager Of The Meridian Center |
Country of Residence | England |
Correspondence Address | Kenburgh House Ground Floor, 28 Manor Row Bradford BD1 4QU |
Director Name | Mr Wayne Charles Swallow |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Godwin Street Godwin Street Bradford West Yorkshire BD1 2SH |
Director Name | Brian James Dobson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 11 Moorfield Drive Oakworth Keighley West Yorkshire BD22 7EX |
Director Name | Anne Jocelyn Sheikh |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Community Worker |
Correspondence Address | 12 Newlyn Road Riddlesden Keighley BD20 5ET |
Director Name | Sajjad Sultan Khan-Malik |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 266 Keighley Road Bradford West Yorkshire BD9 4JX |
Director Name | Stephanie Irene Jane Shields |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Assistant Principal |
Correspondence Address | Plum Tree Farm Timble Otley West Yorkshire LS21 2NN |
Director Name | Lesley Elaine Greenwood |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Part Time Lecturer |
Correspondence Address | 9 Wavertree Park Gardens Huddersfield Road Low Moor Bradford West Yorkshire BD12 0UY |
Director Name | John Dickson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Deputy Head |
Correspondence Address | 49 Haslingden Drive Heaton Bradford West Yorkshire BD9 5HT |
Director Name | Nazreen Butt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Leader Youth Service |
Correspondence Address | 47 Victor Road Bradford West Yorkshire BD9 4QR |
Director Name | Isabel Margaret Arnold |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | College Lecturer |
Correspondence Address | 24 Florida Road Sandy Lane Bradford West Yorkshire BD15 9LE |
Director Name | Donald Henry Benson Andrews |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Lecturer |
Correspondence Address | 18 Braithwaite Village Keighley West Yorkshire BD22 6PX |
Secretary Name | Alison Cullum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Garfield Avenue Bradford West Yorkshire BD8 7PU |
Director Name | David Beastall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1995) |
Role | Vat Consultant |
Correspondence Address | 11 Hopwood Bank Horsforth Leeds West Yorkshire LS18 5AW |
Director Name | Nadeem Zia Khokhar |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 September 1995) |
Role | Employment & Training Officer |
Correspondence Address | 115 Rooley Lane Bradford West Yorkshire BD5 8JH |
Director Name | Ms Adeeba Malik |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 September 1995) |
Role | Language Development Manager |
Country of Residence | England |
Correspondence Address | 9 Canford Grove Allerton Bradford West Yorkshire BD15 7AT |
Director Name | Mrs Adeeba Malik |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 September 1995) |
Role | Language Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canford Grove Allerton Bradford West Yorkshire BD15 7AT |
Director Name | David John Charles Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 July 2002) |
Role | Local Government Officer |
Correspondence Address | 68 Moorfield Drive Baildon Shipley West Yorkshire BD17 6LL |
Director Name | Faithlyn Lonie Bleau |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 24 February 1995(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 27 September 1995) |
Role | Unempolyed |
Correspondence Address | 32 Thornbury Drive Thornbury Bradford West Yorkshire BD3 8JD |
Secretary Name | Heather Jane Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 January 1997) |
Role | Co-ordinator |
Correspondence Address | Manor Croft 25 Low Town Kirkburton Huddersfield West Yorkshire HD8 0SB |
Director Name | Dr Clive Linnett |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 1999) |
Role | College Lecturer |
Correspondence Address | 1 Hall Royd Shipley Bradford West Yorkshire BD18 3ED |
Director Name | Linda Diane Whitehead |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 July 2002) |
Role | Lecturer |
Correspondence Address | 73 Primrose Bank Gilstead Bingley West Yorkshire BD16 4RG |
Director Name | Mr Richard John Spencer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 2002) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 28 Greenside Lane Culingworth West Yorkshire BD13 5AN |
Secretary Name | Michael Robert Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 9 Providence Court Morley Leeds LS27 9RP |
Secretary Name | Marion Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 October 2012) |
Role | Manager |
Correspondence Address | 9 Thorpe Avenue Bradford West Yorkshire BD13 3BA |
Director Name | Ms Janet Lesley Holman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 2007) |
Role | Lsc Employee |
Country of Residence | England |
Correspondence Address | 5 Ingledew Court Leeds LS17 8TP |
Director Name | Robert Anthony Martin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 2007) |
Role | Community Development |
Correspondence Address | 11 Wilmer Road Bradford West Yorkshire BD9 4RX |
Director Name | Genevieve Bruketa-Baskovic |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2009) |
Role | Project Co Ordinator |
Correspondence Address | 52 Thornville Court Cunliffe Road Bradford West Yorkshire BD8 7AZ |
Director Name | Mr Richard John Spencer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 The Paddock Fangfoss York North Yorkshire YO41 5SH |
Director Name | Mr Peter David Tate |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 21 January 2007(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 27 St Matthews Road Bankfoot Bradford West Yorkshire BD5 9AB |
Director Name | Ms Anne Weston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 August 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 37 Rufford Avenue Yeadon Leeds West Yorkshire LS19 7QR |
Director Name | Mrs Zahida Hussain |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11-12 Eldon Place Bradford West Yorkshire BD1 3AZ |
Website | easabradford.co.uk |
---|
Registered Address | Kenburgh House Ground Floor, 28 Manor Row Bradford BD1 4QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £177,726 |
Net Worth | £51,210 |
Cash | £47,235 |
Current Liabilities | £500 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
16 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
2 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
26 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 April 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
11 April 2021 | Resolutions
|
11 April 2021 | Memorandum and Articles of Association (24 pages) |
11 April 2021 | Statement of company's objects (2 pages) |
6 April 2021 | Resolutions
|
6 April 2021 | Statement of company's objects (2 pages) |
13 March 2021 | Statement of company's objects (2 pages) |
8 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 March 2021 | Memorandum and Articles of Association (24 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
17 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
21 March 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
21 March 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
18 January 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
18 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
7 December 2015 | Appointment of Ms Shamim Khan as a director on 28 August 2013 (2 pages) |
7 December 2015 | Appointment of Ms Shamim Khan as a director on 28 August 2013 (2 pages) |
21 November 2015 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
21 November 2015 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
30 April 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
30 April 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
25 March 2015 | Appointment of Mr Wayne Swallow as a director on 18 February 2015 (2 pages) |
25 March 2015 | Appointment of Mr Wayne Swallow as a director on 18 February 2015 (2 pages) |
25 March 2015 | Termination of appointment of Zahida Hussain as a director on 18 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Zahida Hussain as a director on 18 February 2015 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
26 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 January 2014 | Termination of appointment of Richard Spencer as a director (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
16 January 2014 | Termination of appointment of Richard Spencer as a director (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
3 September 2013 | Appointment of Dr Georgios Vournas as a director (2 pages) |
3 September 2013 | Appointment of Dr Georgios Vournas as a director (2 pages) |
2 September 2013 | Termination of appointment of Anne Weston as a director (1 page) |
2 September 2013 | Termination of appointment of Anne Weston as a director (1 page) |
2 September 2013 | Appointment of Mrs Zahida Hussain as a director (2 pages) |
2 September 2013 | Appointment of Mrs Zahida Hussain as a director (2 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
13 March 2013 | Appointment of Ms Farkanda Neam as a secretary (2 pages) |
13 March 2013 | Termination of appointment of Marion Hamilton as a secretary (1 page) |
13 March 2013 | Director's details changed for Mr Richard John Spencer on 15 December 2012 (2 pages) |
13 March 2013 | Appointment of Ms Farkanda Neam as a secretary (2 pages) |
13 March 2013 | Termination of appointment of Marion Hamilton as a secretary (1 page) |
13 March 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
13 March 2013 | Director's details changed for Mr Richard John Spencer on 15 December 2012 (2 pages) |
13 March 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 March 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
21 March 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 March 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
14 March 2011 | Termination of appointment of Peter Tate as a director (1 page) |
14 March 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
14 March 2011 | Director's details changed for Richard John Spencer on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Anne Weston on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Anne Weston on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from Suite 4 2Nd Floor 55 Godwin Street Bradford West Yorkshire BD1 2SH on 14 March 2011 (1 page) |
14 March 2011 | Director's details changed for Richard John Spencer on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from Suite 4 2Nd Floor 55 Godwin Street Bradford West Yorkshire BD1 2SH on 14 March 2011 (1 page) |
14 March 2011 | Termination of appointment of Peter Tate as a director (1 page) |
6 April 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
6 April 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
1 April 2010 | Termination of appointment of Anne Sheikh as a director (1 page) |
1 April 2010 | Termination of appointment of Anne Sheikh as a director (1 page) |
1 April 2010 | Termination of appointment of Genevieve Bruketa-Baskovic as a director (1 page) |
1 April 2010 | Appointment of Anne Weston as a director (1 page) |
1 April 2010 | Termination of appointment of Genevieve Bruketa-Baskovic as a director (1 page) |
1 April 2010 | Appointment of Anne Weston as a director (1 page) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 September 2009 | Annual return made up to 31/12/08 (3 pages) |
25 September 2009 | Annual return made up to 31/12/08 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 April 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
24 April 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
23 April 2008 | Appointment terminated director robert martin (1 page) |
23 April 2008 | Annual return made up to 31/12/07 (3 pages) |
23 April 2008 | Appointment terminated director robert martin (1 page) |
23 April 2008 | Annual return made up to 31/12/07 (3 pages) |
23 April 2008 | Appointment terminated director janet holman (1 page) |
23 April 2008 | Appointment terminated director janet holman (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
6 February 2007 | Annual return made up to 31/12/06
|
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Annual return made up to 31/12/06
|
6 February 2007 | New director appointed (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
2 February 2006 | Annual return made up to 31/12/05 (5 pages) |
2 February 2006 | Annual return made up to 31/12/05 (5 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Annual return made up to 31/12/04 (4 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Annual return made up to 31/12/04 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 July 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
19 July 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 15 petergate bradford west yorkshire BD1 1DR (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 15 petergate bradford west yorkshire BD1 1DR (1 page) |
2 February 2004 | Annual return made up to 31/12/03 (4 pages) |
2 February 2004 | Annual return made up to 31/12/03 (4 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
7 March 2003 | Annual return made up to 31/12/02
|
7 March 2003 | Annual return made up to 31/12/02
|
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 March 2002 | Annual return made up to 31/12/01 (5 pages) |
4 March 2002 | Annual return made up to 31/12/01 (5 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 February 2001 | Annual return made up to 31/12/00
|
7 February 2001 | Annual return made up to 31/12/00
|
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 February 2000 | Annual return made up to 31/12/99
|
7 February 2000 | Annual return made up to 31/12/99
|
28 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 December 1998 | Annual return made up to 31/12/98
|
30 December 1998 | Annual return made up to 31/12/98
|
24 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 December 1997 | Annual return made up to 31/12/97 (6 pages) |
30 December 1997 | Annual return made up to 31/12/97 (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
30 December 1996 | Annual return made up to 31/12/96 (6 pages) |
30 December 1996 | Annual return made up to 31/12/96 (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
12 December 1995 | Annual return made up to 21/12/95
|
12 December 1995 | Annual return made up to 21/12/95
|
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 October 1995 | New director appointed (2 pages) |
27 October 1995 | New director appointed (2 pages) |
27 October 1995 | New director appointed (2 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | New director appointed (2 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 February 1994 | Memorandum and Articles of Association (3 pages) |
26 February 1994 | Memorandum and Articles of Association (3 pages) |
21 December 1993 | Incorporation (31 pages) |