York
YO24 2YF
Director Name | Mr Andrew Blakeley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(29 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Factory Worker |
Country of Residence | England |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Ms Paula Anne Zeller |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(29 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Teacher Semi-Retired |
Country of Residence | England |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Ms Elizabeth Grace Webster |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(29 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Mr Craig Anthony Grady |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(29 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Thomas Clare Bentley |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Retired Farmer |
Correspondence Address | Magna Garth Withern Wick Road Cowden Humberside HU11 4UH |
Director Name | Thomas Dennis Sawyer |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Retired Mill Worker |
Correspondence Address | 18 Mascotte Gardens Hornsea North Humberside HU18 1RS |
Secretary Name | David William Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Derrymore Road Willerby Hull N Humberside HU10 6ET |
Secretary Name | Mr Robert Grant Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lawn Football Green Hornsea North Humberside HU18 1RA |
Director Name | Winifred Scarisbrick |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 1997) |
Role | Retired |
Correspondence Address | 15 Mascotte Gardens Hornsea North Humberside HU18 1RS |
Director Name | Allan White |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 2001) |
Role | Retired |
Correspondence Address | Flat 9 Mascotte Gardens Hornsea North Humberside HU18 1RS |
Director Name | Tracy Alexander Gardner |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 February 2008) |
Role | Taxi Proprietor |
Correspondence Address | 2 Mascotte Gardens Hornsea North Humberside HU18 1RS |
Director Name | Mr Keith Dixon Bemrose |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(7 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Road Hornsea East Yorkshire HU18 1PG |
Director Name | Douglas Jesse Orry |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mascotte Gardens Hornsea East Yorkshire HU18 1RS |
Secretary Name | Kevin Ross Ogle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | 295 Spring Bank West Hull North Humberside HU3 1LA |
Secretary Name | Mr Martin Robert English |
---|---|
Status | Resigned |
Appointed | 14 November 2011(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Laura Elisabeth Deacon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 2016) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mrs Marilyn Forsyth |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mrs Jean Margaret Bentley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(23 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mrs Lesley Wilkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2018(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Market Place Hornsea HU18 1AN |
Director Name | Mr Andrew Blakeley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2018(24 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 October 2018) |
Role | Print Worker |
Country of Residence | England |
Correspondence Address | 445 Leeds Road Dewsbury WF12 7HL |
Director Name | Mrs Susan Catherine Horne |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2018(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Strawberry Gardens Hornsea HU18 1US |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2023) |
Correspondence Address | North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF Wales |
Registered Address | 18 North Bar Within Beverley East Riding Of Yorkshire HU17 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Andrew Blakeley & Julie Blakeley 5.88% Ordinary |
---|---|
1 at £1 | Ashfield (Hull) LTD 5.88% Ordinary |
1 at £1 | B.g. Forsyth 5.88% Ordinary |
1 at £1 | Hamilton 5.88% Ordinary |
1 at £1 | Jill Lyn Orry & Douglas Jesse Orry 5.88% Ordinary |
1 at £1 | Laura Deacon 5.88% Ordinary |
1 at £1 | Mary Blake 5.88% Ordinary |
1 at £1 | Michael Frank Merrett & Valerie Patricia Merrett 5.88% Ordinary |
1 at £1 | Millicent Sawyer 5.88% Ordinary |
1 at £1 | Paula Anne Zeller 5.88% Ordinary |
1 at £1 | Phillip John Burton & Rachel Ann Hodgson 5.88% Ordinary |
2 at £1 | Jean Bentley 11.76% Ordinary |
2 at £1 | Michael Frank Merrett 11.76% Ordinary |
2 at £1 | Valerie Patricia Merrett 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,056 |
Cash | £1,330 |
Current Liabilities | £680 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
2 January 2024 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to 18 North Bar within Beverley East Riding of Yorkshire HU17 8AX on 2 January 2024 (1 page) |
---|---|
2 January 2024 | Termination of appointment of Cosec Management Services Limited as a secretary on 31 December 2023 (1 page) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
27 September 2023 | Appointment of Mr Craig Anthony Grady as a director on 27 September 2023 (2 pages) |
26 September 2023 | Appointment of Mr Andrew Blakeley as a director on 26 September 2023 (2 pages) |
26 September 2023 | Appointment of Ms Elizabeth Grace Webster as a director on 26 September 2023 (2 pages) |
26 September 2023 | Appointment of Ms Paula Anne Zeller as a director on 26 September 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (6 pages) |
13 February 2023 | Termination of appointment of Lesley Wilkinson as a director on 13 February 2023 (1 page) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with updates (6 pages) |
21 January 2022 | Termination of appointment of Susan Catherine Horne as a director on 21 January 2022 (1 page) |
16 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with updates (6 pages) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
13 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
27 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 April 2019 | Registered office address changed from Homelink 14 King Street Cottingham North Humberside HU16 5QE to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 April 2019 (1 page) |
16 April 2019 | Appointment of Cosec Management Services Limited as a secretary on 16 April 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
14 December 2018 | Appointment of Mrs Susan Catherine Horne as a director on 16 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Susan Catherine Horne as a director on 4 November 2018 (1 page) |
31 October 2018 | Termination of appointment of Andrew Blakeley as a director on 29 October 2018 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 July 2018 | Appointment of Mrs Susan Catherine Horne as a director on 14 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Jean Margaret Bentley as a director on 19 July 2018 (1 page) |
19 July 2018 | Appointment of Mrs Marilyn Forsyth as a director on 14 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Andrew Blakeley as a director on 14 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Douglas Jesse Orry as a director on 14 July 2018 (1 page) |
17 July 2018 | Appointment of Mrs Lesley Wilkinson as a director on 14 July 2018 (2 pages) |
17 April 2018 | Termination of appointment of Martin Robert English as a secretary on 11 April 2018 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
20 February 2018 | Appointment of Mrs Jean Margaret Bentley as a director on 19 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Marilyn Forsyth as a director on 14 February 2018 (1 page) |
20 October 2017 | Termination of appointment of Andrew Blakeley as a director on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Andrew Blakeley as a director on 19 October 2017 (1 page) |
10 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
13 January 2017 | Appointment of Mrs Marilyn Forsyth as a director on 9 January 2017 (2 pages) |
13 January 2017 | Appointment of Mrs Marilyn Forsyth as a director on 9 January 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 August 2016 | Termination of appointment of Laura Elisabeth Deacon as a director on 7 June 2016 (1 page) |
5 August 2016 | Termination of appointment of Laura Elisabeth Deacon as a director on 7 June 2016 (1 page) |
18 July 2016 | Appointment of Mr Andrew Blakeley as a director on 15 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Andrew Blakeley as a director on 15 July 2016 (2 pages) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 July 2013 | Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE United Kingdom on 11 July 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Appointment of Laura Elisabeth Deacon as a director (2 pages) |
8 November 2012 | Appointment of Laura Elisabeth Deacon as a director (2 pages) |
20 June 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
20 June 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Termination of appointment of Kevin Ogle as a secretary (1 page) |
30 November 2011 | Registered office address changed from Marlborough House 99 Princes Avenue Hull East Yorkshire HU5 3QP on 30 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Kevin Ogle as a secretary (1 page) |
30 November 2011 | Registered office address changed from Marlborough House 99 Princes Avenue Hull East Yorkshire HU5 3QP on 30 November 2011 (1 page) |
30 November 2011 | Appointment of Mr Martin Robert English as a secretary (1 page) |
30 November 2011 | Appointment of Mr Martin Robert English as a secretary (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Termination of appointment of Robert Wallace as a secretary (2 pages) |
7 May 2010 | Termination of appointment of Keith Bemrose as a director (2 pages) |
7 May 2010 | Appointment of Kevin Ross Ogle as a secretary (3 pages) |
7 May 2010 | Termination of appointment of Keith Bemrose as a director (2 pages) |
7 May 2010 | Termination of appointment of Robert Wallace as a secretary (2 pages) |
7 May 2010 | Appointment of Kevin Ross Ogle as a secretary (3 pages) |
28 April 2010 | Registered office address changed from 37 Market Place Hornsea HU18 1AN on 28 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from 37 Market Place Hornsea HU18 1AN on 28 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Douglas Jesse Orry on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Keith Dixon Bemrose on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (10 pages) |
1 April 2010 | Director's details changed for Douglas Jesse Orry on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (10 pages) |
1 April 2010 | Director's details changed for Mr Keith Dixon Bemrose on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Douglas Jesse Orry on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (10 pages) |
1 April 2010 | Director's details changed for Mr Keith Dixon Bemrose on 1 October 2009 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Return made up to 07/03/09; full list of members (9 pages) |
27 April 2009 | Return made up to 07/03/09; full list of members (9 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (10 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (10 pages) |
3 March 2008 | Appointment terminated director tracy gardner (1 page) |
3 March 2008 | Director appointed douglas jesse orry (2 pages) |
3 March 2008 | Director appointed douglas jesse orry (2 pages) |
3 March 2008 | Appointment terminated director tracy gardner (1 page) |
15 June 2007 | Return made up to 07/03/07; full list of members (12 pages) |
15 June 2007 | Return made up to 07/03/07; full list of members (12 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 April 2006 | Return made up to 07/03/06; full list of members (12 pages) |
3 April 2006 | Return made up to 07/03/06; full list of members (12 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 March 2005 | Return made up to 07/03/05; full list of members
|
18 March 2005 | Return made up to 07/03/05; full list of members
|
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (12 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (12 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
31 March 2003 | Return made up to 07/03/03; full list of members
|
31 March 2003 | Return made up to 07/03/03; full list of members
|
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 March 2002 | Return made up to 07/03/02; full list of members (11 pages) |
26 March 2002 | Return made up to 07/03/02; full list of members (11 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 April 2001 | Return made up to 07/03/01; full list of members
|
23 April 2001 | Return made up to 07/03/01; full list of members
|
12 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 March 2000 | Return made up to 07/03/00; full list of members
|
24 March 2000 | Return made up to 07/03/00; full list of members
|
14 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 March 1999 | Return made up to 07/03/99; change of members (6 pages) |
23 March 1999 | Return made up to 07/03/99; change of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 March 1998 | Return made up to 07/03/98; full list of members
|
23 March 1998 | Return made up to 07/03/98; full list of members
|
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 April 1997 | Return made up to 07/03/97; full list of members (5 pages) |
7 April 1997 | Return made up to 07/03/97; full list of members (5 pages) |
20 March 1996 | Return made up to 07/03/96; change of members (5 pages) |
20 March 1996 | Return made up to 07/03/96; change of members (5 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Return made up to 07/03/95; full list of members
|
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Return made up to 07/03/95; full list of members
|
9 May 1994 | Resolutions
|
9 May 1994 | Resolutions
|