Clayton
Bradford
BD14 6HB
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(24 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Merchants House,19/25 Peckover Street Peckover Str Little Germany Bradford West Yorkshire BD1 5BD |
Director Name | Mr Raymond Brown |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(24 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 18 Greenwell Row Greenwell Row Clayton Bradford BD14 6RB |
Director Name | Shahana Hashmi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Medical Student |
Correspondence Address | 347 Bradford Road Stanningley Pudsey West Yorkshire LS28 7RA |
Director Name | Charin Singh |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Project Manager |
Correspondence Address | 240 Killinghall Road Bradford West Yorkshire BD3 7JL |
Director Name | Rasmita Mistry |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 17 Sunningdale Bradford West Yorkshire BD8 0LX |
Director Name | Munshi Rushiraj |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Arts Officer |
Correspondence Address | 12 Clifford Avenue Denton Manchester M34 3FP |
Secretary Name | Rasmita Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 17 Sunningdale Bradford West Yorkshire BD8 0LX |
Secretary Name | Anjum Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 1997) |
Role | Project Officer |
Correspondence Address | 32 Avondale Crescent Shipley West Yorkshire BD18 4QS |
Director Name | Dawn Gelshinan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | 20 Dorset Street Bradford West Yorkshire BD5 9QP |
Director Name | Mr Bruce William Cole |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 05 September 2022) |
Role | Composer |
Country of Residence | England |
Correspondence Address | Village Farm Heslington York North Yorkshire YO1 5EA |
Director Name | Mr Allan Christopher Brack |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 December 2000) |
Role | Festival Director |
Correspondence Address | 60 Hazelihurst Brow Daisy Hill Bradford W Yorks BN9 6AU |
Director Name | Mr Shamsuddin Ahmed |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2000) |
Role | Law Enforcement |
Country of Residence | England |
Correspondence Address | 45 Hanover Square Bradford West Yorkshire BD1 3BY |
Director Name | Nirminder Singh Matharu |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2000) |
Role | Careers Advisor |
Correspondence Address | 5 Wynford Mount Leeds LS16 6JH |
Director Name | Mohammed Anwar Qadir |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 2002) |
Role | Youth Leader |
Correspondence Address | 7 Brantwood Crescent Bradford West Yorkshire BD9 6QD |
Director Name | Neelam Devesher |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 November 2003) |
Role | Local Government Officer |
Correspondence Address | 9 Luther Way Bradford West Yorkshire BD2 1EX |
Director Name | Dominic Raymond Mittonette |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2001) |
Role | Accountant |
Correspondence Address | 36 Botany Avenue Bradford West Yorkshire BD2 1EU |
Director Name | Mrs Gurpaul Sandhu |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(6 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 December 2017) |
Role | Community Health Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Fold 12 The Armitage Off Swine Lane East Morton Bradford West Yorkshire BD20 5RJ |
Director Name | Mrs Rahila Abbas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 February 2000(6 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 05 June 2020) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 23 Nabwood Drive Nabwood Bradford West Yorkshire BD18 4HP |
Director Name | Mr Sarbjit Singh Chandsoor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 December 2017) |
Role | Employment Advisor |
Country of Residence | England |
Correspondence Address | 10 Runswick Grove Bankfoot Bradford West Yorkshire BD5 8LS |
Director Name | Mr Nicholas John Andrew |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 December 2017) |
Role | Registrar And Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Green Road Penistone Sheffield S36 6BE |
Director Name | Mr Abu Bashir |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 December 2017) |
Role | Policy Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Southfield Square Bradford West Yorkshire BD8 7SL |
Director Name | Miss Neelam Mirza |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 November 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Alton Grove Heaton Bradford West Yorkshire BD9 5QL |
Website | www.orientalarts.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01274 370190 |
Telephone region | Bradford |
Registered Address | 249 Manningham Lane Bradford West Yorkshire BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,325 |
Gross Profit | £17,295 |
Net Worth | £5,735 |
Cash | £3,719 |
Current Liabilities | £1,131 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
17 June 2020 | Termination of appointment of Rahila Abbas as a director on 5 June 2020 (1 page) |
---|---|
9 March 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr Raymond Brown as a director on 21 February 2018 (2 pages) |
22 March 2018 | Appointment of Mr Iqbal Singh Sekhon as a director on 21 February 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Gurpaul Sandhu as a director on 15 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Abu Bashir as a director on 15 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Nicholas John Andrew as a director on 15 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Sarbjit Singh Chandsoor as a director on 15 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Gurpaul Sandhu as a director on 15 December 2017 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
16 November 2017 | Registered office address changed from C/O 61 Blackberry Way Clayton Blackberry Way Clayton Bradford West Yorkshire BD14 6NB England to Merchants House,19/25 Peckover Street Peckover Street Little Germany Bradford West Yorkshire BD1 5BD on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Neelam Mirza as a director on 11 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Neelam Mirza as a director on 11 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O 61 Blackberry Way Clayton Blackberry Way Clayton Bradford West Yorkshire BD14 6NB England to Merchants House,19/25 Peckover Street Peckover Street Little Germany Bradford West Yorkshire BD1 5BD on 16 November 2017 (1 page) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
19 February 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
19 February 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
10 February 2016 | Annual return made up to 1 February 2016 no member list (9 pages) |
10 February 2016 | Registered office address changed from Design Exchange 34 Peckover Street Bradford BD1 5BD to C/O 61 Blackberry Way Clayton Blackberry Way Clayton Bradford West Yorkshire BD14 6NB on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Design Exchange 34 Peckover Street Bradford BD1 5BD to C/O 61 Blackberry Way Clayton Blackberry Way Clayton Bradford West Yorkshire BD14 6NB on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 1 February 2016 no member list (9 pages) |
13 February 2015 | Annual return made up to 1 February 2015 no member list (9 pages) |
13 February 2015 | Annual return made up to 1 February 2015 no member list (9 pages) |
13 February 2015 | Annual return made up to 1 February 2015 no member list (9 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
7 February 2014 | Annual return made up to 1 February 2014 no member list (9 pages) |
7 February 2014 | Annual return made up to 1 February 2014 no member list (9 pages) |
7 February 2014 | Annual return made up to 1 February 2014 no member list (9 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
25 February 2013 | Annual return made up to 1 February 2013 no member list (9 pages) |
25 February 2013 | Annual return made up to 1 February 2013 no member list (9 pages) |
25 February 2013 | Annual return made up to 1 February 2013 no member list (9 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
29 February 2012 | Annual return made up to 1 February 2012 no member list (9 pages) |
29 February 2012 | Annual return made up to 1 February 2012 no member list (9 pages) |
29 February 2012 | Annual return made up to 1 February 2012 no member list (9 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
24 February 2011 | Annual return made up to 1 February 2011 no member list (9 pages) |
24 February 2011 | Annual return made up to 1 February 2011 no member list (9 pages) |
24 February 2011 | Annual return made up to 1 February 2011 no member list (9 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (17 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (17 pages) |
2 March 2010 | Director's details changed for Gurpaul Sandhu on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 February 2010 no member list (6 pages) |
2 March 2010 | Director's details changed for Nicholas John Andrew on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Abu Bashir on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Nicholas John Andrew on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Sarbjit Singh Chandsoor on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Gurpaul Sandhu on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Neelam Mirza on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Abu Bashir on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Gurpaul Sandhu on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Rahila Abbas on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Bruce William Cole on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Rahila Abbas on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 February 2010 no member list (6 pages) |
2 March 2010 | Director's details changed for Mr Sarbjit Singh Chandsoor on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Neelam Mirza on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Abu Bashir on 2 March 2010 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Annual return made up to 1 February 2010 no member list (6 pages) |
2 March 2010 | Director's details changed for Bruce William Cole on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Neelam Mirza on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Bruce William Cole on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Nicholas John Andrew on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Sarbjit Singh Chandsoor on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Rahila Abbas on 2 March 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
25 February 2009 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
25 February 2009 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
9 February 2009 | Annual return made up to 01/02/09 (4 pages) |
9 February 2009 | Annual return made up to 01/02/09 (4 pages) |
14 February 2008 | Annual return made up to 01/02/08 (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Annual return made up to 01/02/08 (2 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 March 2007 | Annual return made up to 01/02/07 (6 pages) |
20 March 2007 | Annual return made up to 01/02/07 (6 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 February 2006 | Annual return made up to 01/02/06 (5 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 February 2006 | Annual return made up to 01/02/06 (5 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 April 2005 | Annual return made up to 01/02/05
|
13 April 2005 | Annual return made up to 01/02/05
|
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 March 2004 | Annual return made up to 01/02/04 (6 pages) |
5 March 2004 | Annual return made up to 01/02/04 (6 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 March 2003 | Annual return made up to 01/02/03 (6 pages) |
12 March 2003 | Annual return made up to 01/02/03 (6 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 February 2002 | Annual return made up to 01/02/02
|
15 February 2002 | Annual return made up to 01/02/02
|
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
6 February 2001 | Annual return made up to 01/02/01
|
6 February 2001 | Annual return made up to 01/02/01
|
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
10 February 2000 | Annual return made up to 01/02/00 (4 pages) |
10 February 2000 | Annual return made up to 01/02/00 (4 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
9 February 1999 | Annual return made up to 01/02/99
|
9 February 1999 | Annual return made up to 01/02/99
|
13 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
6 February 1998 | Annual return made up to 01/02/98 (4 pages) |
6 February 1998 | Annual return made up to 01/02/98 (4 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
2 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
29 January 1997 | Annual return made up to 01/02/97
|
29 January 1997 | Annual return made up to 01/02/97
|
10 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 February 1996 | Annual return made up to 01/02/96 (4 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Annual return made up to 01/02/96 (4 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 9 wool exchange, market st, bradford, west yorks BD1 1LN (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 9 wool exchange market st bradford west yorks BD1 1LN (1 page) |