Bawtry
Doncaster
DN10 6JH
Director Name | Mr David Robert Maddock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Sales Specialist |
Country of Residence | England |
Correspondence Address | Bawtry Hall Bawtry Doncaster DN10 6JH |
Director Name | Mr Peter John Maddock |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2005(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bawtry Hall Bawtry Doncaster DN10 6JH |
Director Name | Mrs Catherine Jane Register |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2010(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Local Government Manager |
Country of Residence | England |
Correspondence Address | Bawtry Hall Bawtry Doncaster DN10 6JH |
Director Name | Mr Steven David Jenkins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(21 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | College Dean |
Country of Residence | England |
Correspondence Address | Bawtry Hall Bawtry Doncaster DN10 6JH |
Director Name | Dr Charis Julie Bignell |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(21 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Bawtry Hall Bawtry Doncaster DN10 6JH |
Director Name | Dr Katherine Joyce McConkey |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2015(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Bawtry Hall Bawtry Doncaster DN10 6JH |
Director Name | Mr Samuel Gordon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 01 July 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Pastor |
Country of Residence | England |
Correspondence Address | Bawtry Hall Bawtry Doncaster DN10 6JH |
Director Name | Mrs Jenny Barthow |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | Bawtry Hall Bawtry Doncaster DN10 6JH |
Director Name | Mr Ebenezer Aryee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Bawtry Hall Bawtry Doncaster DN10 6JH |
Secretary Name | Mr Peter Maddock |
---|---|
Status | Current |
Appointed | 12 August 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Bawtry Hall Bawtry Doncaster DN10 6JH |
Director Name | Mr Charles William Clayton |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Bawtry Hall Bawtry Doncaster DN10 6JH |
Director Name | Gwenyth Mary Carling |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | Folly End Priest Hutton Carnforth Lancashire LA6 1JL |
Director Name | Raymond Gerald Clarke |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Elm Park Pontefract West Yorkshire WF8 4LG |
Director Name | John Reginald Dean |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Seagrave Loughborough Leicestershire LE12 7NL |
Director Name | Dr Stuart James Bingham |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Practitioner |
Country of Residence | England |
Correspondence Address | 23 Rainbow Avenue Isle Of Dogs London E14 3AR |
Director Name | Rev John Andrew Hawley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | The Rectory 16a Oxford Road Dewsbury West Yorkshire WF13 4JT |
Director Name | Dr Robin Paul Bolton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 5 Grange Close Bessacarr Doncaster South Yorkshire DN4 6SE |
Director Name | Christopher Iceton Teal Brecht |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 White Heron Mews Park Lane Teddington Middlesex TW11 0JQ |
Director Name | Mr Frederick Michael Johnson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 30 Balmoral Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YH |
Director Name | Rev Jonathan Paul Burrough |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 13 Jopling Way Hauxton Cambridge Cambridgeshire CB2 5HY |
Director Name | David Carling |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Minister |
Correspondence Address | 25 Throstle Walk Slyne Lancaster Lancashire LA2 6LD |
Secretary Name | Mr Graham Leslie Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Nearfield Road Bessacarr Doncaster South Yorkshire DN4 7EF |
Director Name | John Perry Cardoo |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1994) |
Role | Mission Secretary |
Correspondence Address | 59 Wynchurch Park Rosetta Belfast BT6 0JL Northern Ireland |
Director Name | Sheila Elizabeth Burns |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 April 2001) |
Role | Book-Keeper/Shop Assistant |
Correspondence Address | 95 Dunraven Avenue Belfast BT5 5JS Northern Ireland |
Director Name | Janet Dean |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 July 2001) |
Role | Retired |
Correspondence Address | 38 Swan Street Seagrave Loughborough Leicestershire LE12 7NL |
Director Name | Gwenyth Mary Carling |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1999) |
Role | Housewife |
Correspondence Address | 25 Throstle Walk Slyne With Hest Lancaster LA2 6LD |
Director Name | David Carling |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1999) |
Role | Director Of Charitab |
Correspondence Address | 25 Throstle Walk Slyne Lancaster Lancashire LA2 6LD |
Director Name | Dr Adrian Mark Houghton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 October 2003) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Crimicar Drive Fulwood Sheffield S10 4EF |
Director Name | Peter Anthony Horsfall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2001) |
Role | Trainer |
Correspondence Address | 46 Church Street Brierley Barnsley Yorkshire S72 9HT |
Director Name | John Long |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2004) |
Role | Retired |
Correspondence Address | Rosslyn House Cold Street Haworth West Yorkshire BD22 8AY |
Secretary Name | Mr David William Barclay Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2003(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sefton Road Sheffield South Yorkshire S10 3TP |
Director Name | Dr David Carling |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Ashford Close Lancaster LA1 4QH |
Director Name | Mr Mark David Gosling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 2014) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pioneers Uk Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH |
Website | www.pioneers-uk.org/ |
---|---|
Telephone | 01302 710750 |
Telephone region | Doncaster |
Registered Address | Bawtry Hall Bawtry Doncaster DN10 6JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £949,527 |
Net Worth | £1,737,116 |
Cash | £430,877 |
Current Liabilities | £129,753 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
11 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
19 October 2020 | Appointment of Mr Charles William Clayton as a director on 27 June 2020 (2 pages) |
19 October 2020 | Director's details changed for Mr Charles William Clayton on 18 October 2020 (2 pages) |
29 June 2020 | Director's details changed for Dr Charis Julie Bignell on 29 June 2020 (2 pages) |
13 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
3 March 2020 | Secretary's details changed for Mr Peter Maddock on 3 March 2020 (1 page) |
3 March 2020 | Director's details changed for Mr Peter John Maddock on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Ebenezer Aryee on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Dr Julie Ruth Hickson on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mrs Jenny Barthow on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr David Robert Maddock on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Samuel Gordon on 3 March 2020 (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (29 pages) |
12 August 2019 | Appointment of Mr Peter Maddock as a secretary on 12 August 2019 (2 pages) |
11 July 2019 | Appointment of Mr Ebenezer Aryee as a director on 1 July 2019 (2 pages) |
11 July 2019 | Cessation of Mark Anthony Scott as a person with significant control on 1 July 2019 (1 page) |
11 July 2019 | Appointment of Mrs Jenny Barthow as a director on 1 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of David William Barclay Ware as a director on 1 July 2019 (1 page) |
11 July 2019 | Appointment of Mr Sam Gordon as a director on 1 July 2019 (2 pages) |
15 April 2019 | Notification of Stephen John Carling as a person with significant control on 10 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of David William Barclay Ware as a secretary on 1 April 2019 (1 page) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
6 August 2018 | Cessation of David Henry Gee as a person with significant control on 15 June 2017 (1 page) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
12 April 2016 | Annual return made up to 12 April 2016 no member list (8 pages) |
12 April 2016 | Annual return made up to 12 April 2016 no member list (8 pages) |
8 April 2016 | Appointment of Dr Katherine Joyce Mcconkey as a director on 7 November 2015 (2 pages) |
8 April 2016 | Appointment of Dr Katherine Joyce Mcconkey as a director on 7 November 2015 (2 pages) |
5 April 2016 | Termination of appointment of Christopher Noel Mellor as a director on 19 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Christopher Noel Mellor as a director on 19 March 2016 (1 page) |
6 November 2015 | Director's details changed for Rev Steven David Jenkins on 5 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Rev Steven David Jenkins on 5 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Rev Steven David Jenkins on 5 November 2015 (2 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
15 May 2015 | Appointment of Dr Charis Julie Bignell as a director on 30 April 2015 (2 pages) |
15 May 2015 | Appointment of Rev Steven David Jenkins as a director on 30 April 2015 (2 pages) |
15 May 2015 | Appointment of Dr Charis Julie Bignell as a director on 30 April 2015 (2 pages) |
15 May 2015 | Appointment of Rev Steven David Jenkins as a director on 30 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 12 April 2015 no member list (8 pages) |
24 April 2015 | Annual return made up to 12 April 2015 no member list (8 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
16 June 2014 | Termination of appointment of Mark Gosling as a director (1 page) |
16 June 2014 | Termination of appointment of Mark Gosling as a director (1 page) |
7 May 2014 | Annual return made up to 12 April 2014 no member list (9 pages) |
7 May 2014 | Annual return made up to 12 April 2014 no member list (9 pages) |
10 February 2014 | Termination of appointment of Karen Woodburn as a director (1 page) |
10 February 2014 | Termination of appointment of Karen Woodburn as a director (1 page) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
28 June 2013 | Appointment of Mr Mark David Gosling as a director (2 pages) |
28 June 2013 | Appointment of Mr Mark David Gosling as a director (2 pages) |
25 April 2013 | Director's details changed for Dr Julie Ruth Hickson on 5 January 2013 (2 pages) |
25 April 2013 | Annual return made up to 12 April 2013 no member list (9 pages) |
25 April 2013 | Director's details changed for Dr Julie Ruth Hickson on 5 January 2013 (2 pages) |
25 April 2013 | Director's details changed for Dr Julie Ruth Hickson on 5 January 2013 (2 pages) |
25 April 2013 | Annual return made up to 12 April 2013 no member list (9 pages) |
5 November 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
5 November 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
23 April 2012 | Termination of appointment of David Carling as a director (1 page) |
23 April 2012 | Termination of appointment of David Carling as a director (1 page) |
12 April 2012 | Annual return made up to 12 April 2012 no member list (10 pages) |
12 April 2012 | Annual return made up to 12 April 2012 no member list (10 pages) |
8 March 2012 | Termination of appointment of Paul Lowe as a director (1 page) |
8 March 2012 | Termination of appointment of Paul Lowe as a director (1 page) |
14 October 2011 | Appointment of Mr Paul Lowe as a director (2 pages) |
14 October 2011 | Appointment of Mr Paul Lowe as a director (2 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 May 2011 | Annual return made up to 12 April 2011 no member list (10 pages) |
5 May 2011 | Annual return made up to 12 April 2011 no member list (10 pages) |
26 April 2011 | Termination of appointment of Elizabeth Swain as a director (1 page) |
26 April 2011 | Termination of appointment of Elizabeth Swain as a director (1 page) |
1 March 2011 | Appointment of Mrs Catherine Jane Register as a director (2 pages) |
1 March 2011 | Appointment of Mrs Catherine Jane Register as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 September 2010 | Change of name notice (2 pages) |
17 September 2010 | Company name changed action partners ministries\certificate issued on 17/09/10
|
17 September 2010 | Company name changed action partners ministries\certificate issued on 17/09/10
|
17 September 2010 | Change of name notice (2 pages) |
6 May 2010 | Director's details changed for David Robert Maddock on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Karen Woodburn on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Dr Julie Ruth Hickson on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 12 April 2010 no member list (6 pages) |
6 May 2010 | Director's details changed for Dr Julie Ruth Hickson on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 12 April 2010 no member list (6 pages) |
6 May 2010 | Director's details changed for Dr Elizabeth Swain on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Peter John Maddock on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Dr Elizabeth Swain on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Reverend Christopher Noel Mellor on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Karen Woodburn on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Reverend Christopher Noel Mellor on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Dr Julie Ruth Hickson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Reverend Christopher Noel Mellor on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for David Robert Maddock on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Dr Elizabeth Swain on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Karen Woodburn on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Peter John Maddock on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for David Robert Maddock on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Peter John Maddock on 1 October 2009 (2 pages) |
28 April 2010 | Termination of appointment of Catherine Register as a director (1 page) |
28 April 2010 | Termination of appointment of Frederick Johnson as a director (1 page) |
28 April 2010 | Termination of appointment of Frederick Johnson as a director (1 page) |
28 April 2010 | Termination of appointment of Catherine Register as a director (1 page) |
2 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
8 May 2009 | Annual return made up to 12/04/09 (5 pages) |
8 May 2009 | Annual return made up to 12/04/09 (5 pages) |
7 October 2008 | Director appointed rev dr david carling (1 page) |
7 October 2008 | Director appointed rev dr david carling (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
21 April 2008 | Annual return made up to 12/04/08 (5 pages) |
21 April 2008 | Annual return made up to 12/04/08 (5 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
30 April 2007 | Annual return made up to 12/04/07
|
30 April 2007 | Annual return made up to 12/04/07
|
6 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
16 May 2006 | Annual return made up to 12/04/06
|
16 May 2006 | Annual return made up to 12/04/06
|
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Annual return made up to 12/04/05
|
9 May 2005 | Annual return made up to 12/04/05
|
27 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Annual return made up to 12/04/04 (8 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Annual return made up to 12/04/04 (8 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
21 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
6 May 2003 | Annual return made up to 12/04/03 (8 pages) |
6 May 2003 | Annual return made up to 12/04/03 (8 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
23 May 2002 | Annual return made up to 12/04/02
|
23 May 2002 | Annual return made up to 12/04/02
|
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
27 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Annual return made up to 12/04/01
|
9 May 2001 | Annual return made up to 12/04/01
|
9 May 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
27 July 2000 | Full accounts made up to 31 December 1999 (24 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (24 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
9 May 2000 | Annual return made up to 12/04/00
|
9 May 2000 | Annual return made up to 12/04/00
|
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (28 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (28 pages) |
12 May 1999 | Annual return made up to 12/04/99
|
12 May 1999 | Annual return made up to 12/04/99
|
3 November 1998 | Full accounts made up to 31 December 1997 (27 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (27 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
11 May 1998 | Annual return made up to 12/04/98
|
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Annual return made up to 12/04/98
|
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
12 May 1997 | Annual return made up to 12/04/97
|
12 May 1997 | Annual return made up to 12/04/97
|
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 May 1996 | Annual return made up to 12/04/96
|
14 May 1996 | Annual return made up to 12/04/96
|
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | New director appointed (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Annual return made up to 12/04/95
|
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Annual return made up to 12/04/95
|
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
16 September 1994 | Memorandum and Articles of Association (30 pages) |
16 September 1994 | Memorandum and Articles of Association (30 pages) |