Beverley
HU17 7SS
Director Name | Mr Peter David Duffield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA |
Director Name | Mr David William Graham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Elms Drive Kirk Ella Hull North Humberside HU10 7QH |
Director Name | Alexandra Mary Henderson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1996) |
Role | Manager/Nhs |
Country of Residence | United Kingdom |
Correspondence Address | Cross Keys Cottage Church Street Burton Pidsea Hull North Humberside HU12 9DG |
Director Name | Diane Hopkins Ipsm |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2001) |
Role | General Manager Age Concern Hu |
Correspondence Address | 6 Dill Drive Beverley North Humberside HU17 8WJ |
Director Name | Douglas Revell |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | 23 Baynard Avenue Cottingham North Humberside HU16 5AB |
Director Name | Gladys Palethorpe |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 November 2005) |
Role | Retired |
Correspondence Address | 62 St Nicholas Avenue Hessle High Road Hull North Humberside HU4 7AJ |
Director Name | Rev Graham Robert Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 1996) |
Role | Clergyman |
Correspondence Address | 1a Bellfield Avenue Holderness High Road Hull HU8 9DS |
Director Name | Edward Leslie Colley |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 1997) |
Role | Retired |
Correspondence Address | 9 Cavendish Road Hull HU8 0JS |
Director Name | Maurice Daubney |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2004) |
Role | Office Manager |
Correspondence Address | 39 Parkfield Drive Anlaby Road Hull North Humberside HU3 6TF |
Secretary Name | Roland Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 1997) |
Role | Accountant |
Correspondence Address | 127 Homethorpe Orchard Park Estate Hull North Humberside HU6 9HP |
Director Name | Steven Paul Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1998) |
Role | Housing Manager |
Correspondence Address | 41 Millport Drive Hull HU4 7DU |
Director Name | Blake Holt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2001) |
Role | Manager |
Correspondence Address | The Thatched House Cheselbourne Dorchester Dorset DT2 7NT |
Director Name | Mr Christopher John Hutchinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | West Lea Rectory Road Roos Hull East Yorkshire HU12 0LD |
Secretary Name | Christopher Jeffrey Borman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 155 Wold Road Hull HU5 5NN |
Director Name | Rev Michael Rae Buchanan Hills |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 February 2013) |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage St Georges Road Kingston Upon Hull HU3 3SP |
Secretary Name | George Trevor Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2012) |
Role | Acting Chief Officer |
Correspondence Address | 47 Riverview Avenue North Ferriby North Humberside HU14 3DT |
Director Name | Mr Martin Needler |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Greenstiles Lane Swanland North Ferriby East Yorkshire HU14 3NH |
Director Name | Mr John Rose |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Beverley Road Kirk Ella Hull East Yorkshire HU10 7AA |
Director Name | Deborah Bullock |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2008) |
Role | Control Centre Op |
Correspondence Address | 73 Station Road Preston East Yorkshire HU12 8UY |
Director Name | Sandra Bateson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Mrs Gloria Johnson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Ferensway House Prospect Street Hull East Yorkshire HU2 8NR |
Director Name | Mrs Lynda Christine Brown |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Riverview Gardens Hull North Humberside HU7 6DZ |
Director Name | Mr Thomas Augustine Grealy |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2012(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 December 2018) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 154 Westbourne Avenue Princes Avenue Hull HU5 3HZ |
Director Name | Mrs Maria Sellors |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 November 2019) |
Role | Propositions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heads Lane Hessle North Humberside HU13 0JT |
Director Name | Mrs Kate Brooks |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2017) |
Role | Nursing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldenham Park Kingswood Hull HU7 3JP |
Director Name | Mr Douglas Hillary |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lowerdale Elloughton Brough North Humberside HU15 1SD |
Director Name | Mrs Jillian Louise Gledhill |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(23 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2017) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | Bradbury House Porter Street Hull HU1 2RH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | ageuk.org.uk |
---|---|
Telephone | 0800 6781174 |
Telephone region | Freephone |
Registered Address | Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr David William Graham 50.00% Ordinary |
---|---|
1 at £1 | Reverend Michael R.b Hills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,634 |
Cash | £51,535 |
Current Liabilities | £63,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
3 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
7 August 2020 | Registered office address changed from Bradbury House Porter Street Hull HU1 2RH to Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA on 7 August 2020 (1 page) |
7 August 2020 | Change of details for Age Uk Hull as a person with significant control on 24 July 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
26 November 2019 | Appointment of Mr Peter Duffield as a director on 18 November 2019 (2 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 November 2019 | Termination of appointment of Maria Sellors as a director on 20 November 2019 (1 page) |
15 May 2019 | Termination of appointment of Lynda Christine Brown as a director on 16 April 2019 (1 page) |
31 January 2019 | Director's details changed for Ms Jayne Elizabeth Mansfield on 31 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
18 January 2019 | Termination of appointment of Thomas Augustine Grealy as a director on 13 December 2018 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
22 March 2018 | Termination of appointment of Kate Brooks as a director on 1 February 2017 (1 page) |
22 March 2018 | Termination of appointment of Jillian Louise Gledhill as a director on 1 July 2017 (1 page) |
22 March 2018 | Termination of appointment of David William Graham as a director on 1 July 2017 (1 page) |
22 March 2018 | Appointment of Mrs Jillian Louise Gledhill as a director on 1 July 2017 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Termination of appointment of Douglas Hillary as a director on 31 March 2016 (1 page) |
27 January 2017 | Termination of appointment of Douglas Hillary as a director on 31 March 2016 (1 page) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Appointment of Mr Thomas Augustine Grealy as a director on 22 August 2012 (2 pages) |
3 July 2015 | Appointment of Mrs Maria Sellors as a director on 25 July 2014 (2 pages) |
3 July 2015 | Appointment of Mrs Kate Brooks as a director on 25 July 2014 (2 pages) |
3 July 2015 | Appointment of Ms Jayne Elizabeth Mansfield as a director on 25 July 2014 (2 pages) |
3 July 2015 | Appointment of Mrs Maria Sellors as a director on 25 July 2014 (2 pages) |
3 July 2015 | Appointment of Ms Jayne Elizabeth Mansfield as a director on 25 July 2014 (2 pages) |
3 July 2015 | Appointment of Mr Thomas Augustine Grealy as a director on 22 August 2012 (2 pages) |
3 July 2015 | Appointment of Mr Douglas Hillary as a director on 5 December 2014 (2 pages) |
3 July 2015 | Appointment of Mr Douglas Hillary as a director on 5 December 2014 (2 pages) |
3 July 2015 | Appointment of Mrs Kate Brooks as a director on 25 July 2014 (2 pages) |
3 July 2015 | Appointment of Mr Douglas Hillary as a director on 5 December 2014 (2 pages) |
11 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Termination of appointment of Sandra Bateson as a director (1 page) |
13 February 2014 | Termination of appointment of Sandra Bateson as a director (1 page) |
13 February 2014 | Termination of appointment of John Rose as a director (1 page) |
13 February 2014 | Termination of appointment of Gloria Johnson as a director (1 page) |
13 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Termination of appointment of John Rose as a director (1 page) |
13 February 2014 | Termination of appointment of Gloria Johnson as a director (1 page) |
13 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 February 2013 | Termination of appointment of George Whitfield as a secretary (1 page) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Termination of appointment of Michael Hills as a director (1 page) |
22 February 2013 | Termination of appointment of Michael Hills as a director (1 page) |
22 February 2013 | Termination of appointment of George Whitfield as a secretary (1 page) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Director's details changed for David William Graham on 27 January 2011 (2 pages) |
14 February 2012 | Director's details changed for Lynda Christine Brown on 27 January 2011 (2 pages) |
14 February 2012 | Director's details changed for David William Graham on 27 January 2011 (2 pages) |
14 February 2012 | Director's details changed for Lynda Christine Brown on 27 January 2011 (2 pages) |
14 February 2012 | Director's details changed for Gloria Johnson on 27 January 2011 (2 pages) |
14 February 2012 | Director's details changed for Gloria Johnson on 27 January 2011 (2 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Director's details changed for John Rose on 27 January 2011 (2 pages) |
14 February 2012 | Director's details changed for John Rose on 27 January 2011 (2 pages) |
4 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 April 2011 | Company name changed age concern hull trading LIMITED\certificate issued on 27/04/11
|
27 April 2011 | Change of name notice (2 pages) |
27 April 2011 | Change of name notice (2 pages) |
27 April 2011 | Company name changed age concern hull trading LIMITED\certificate issued on 27/04/11
|
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (18 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (18 pages) |
8 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (18 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (18 pages) |
21 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 February 2009 | Return made up to 27/01/09; no change of members (7 pages) |
6 February 2009 | Return made up to 27/01/09; no change of members (7 pages) |
30 December 2008 | Director appointed sandra gray bateson (2 pages) |
30 December 2008 | Director appointed sandra gray bateson (2 pages) |
19 December 2008 | Director appointed gloria johnson (1 page) |
19 December 2008 | Director appointed lynda brown (2 pages) |
19 December 2008 | Director appointed lynda brown (2 pages) |
19 December 2008 | Director appointed gloria johnson (1 page) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 November 2008 | Appointment terminated director christopher hutchinson (1 page) |
18 November 2008 | Appointment terminated director christopher hutchinson (1 page) |
1 April 2008 | Appointment terminated director martin needler (1 page) |
1 April 2008 | Appointment terminated director martin needler (1 page) |
13 March 2008 | Appointment terminated director deborah bullock (1 page) |
13 March 2008 | Appointment terminated director deborah bullock (1 page) |
18 February 2008 | Return made up to 27/01/08; no change of members (9 pages) |
18 February 2008 | Return made up to 27/01/08; no change of members (9 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
18 February 2007 | Return made up to 27/01/07; full list of members (8 pages) |
18 February 2007 | Return made up to 27/01/07; full list of members (8 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
22 May 2006 | Return made up to 27/01/06; full list of members (8 pages) |
22 May 2006 | Return made up to 27/01/06; full list of members (8 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Return made up to 27/01/05; full list of members
|
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Return made up to 27/01/05; full list of members
|
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
5 April 2004 | Return made up to 27/01/04; full list of members (8 pages) |
5 April 2004 | Return made up to 27/01/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 June 2003 | Return made up to 27/01/03; full list of members
|
7 June 2003 | Return made up to 27/01/03; full list of members
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 April 2001 | Return made up to 27/01/01; full list of members
|
19 April 2001 | Return made up to 27/01/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 February 2000 | Return made up to 27/01/00; full list of members
|
23 February 2000 | Return made up to 27/01/00; full list of members
|
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
8 November 1999 | Return made up to 27/01/99; full list of members
|
8 November 1999 | Return made up to 27/01/99; full list of members
|
16 March 1999 | Full accounts made up to 31 March 1998 (16 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (16 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 27/01/97; full list of members
|
30 January 1997 | Return made up to 27/01/97; full list of members
|
26 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
2 February 1996 | Return made up to 27/01/96; no change of members (6 pages) |
2 February 1996 | Return made up to 27/01/96; no change of members (6 pages) |
23 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
23 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
20 May 1994 | Company name changed roseagle LIMITED\certificate issued on 23/05/94 (2 pages) |
20 May 1994 | Company name changed roseagle LIMITED\certificate issued on 23/05/94 (2 pages) |
27 January 1994 | Incorporation (15 pages) |
27 January 1994 | Incorporation (15 pages) |