Baildon
Shipley
West Yorkshire
BD17 5LH
Director Name | Mr John Lawrence Marriott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2009(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Highgate Mills Highgate Rd Bradford Yorkshire BD13 2RR |
Director Name | Mr Adrian Nicholas Curtis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2009(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 16 Fern Hill Road Shipley West Yorkshire BD18 4SL |
Secretary Name | Miss Clair Varney |
---|---|
Status | Current |
Appointed | 01 April 2021(26 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Royds Enterprise Park Future Fields Buttershaw Bradford West Yorkshire BD6 3EW |
Director Name | Mr Nicholas Stuart Nurden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 21 Holt Lane Leeds LS16 7NU |
Director Name | Ms Clare Jane Dinsdale |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Healthy Hearts Programme Manager, P/T Midwife |
Country of Residence | England |
Correspondence Address | 8 Scarborough Road Shipley BD18 3DR |
Secretary Name | Jeffrey Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 South View Greengates Bradford West Yorkshire BD10 0QX |
Director Name | Michael Andrew Ashley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1995) |
Role | Administrator Worker |
Correspondence Address | 9 Blakeley House Kelmore Grove Bradford West Yorkshire BD6 2RF |
Director Name | Andrew Jack Barnett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1995) |
Role | Headteacher |
Correspondence Address | 63 Haworth Road Bradford West Yorkshire BD9 6LH |
Director Name | Christina Annette Belt |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 1998) |
Role | Housewife |
Correspondence Address | 28 Edge End Road Buttershaw Bradford West Yorkshire BD6 2BE |
Director Name | Steven Peter Crossley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 June 1998) |
Role | Unemployed |
Correspondence Address | 66 Fenwick Drive Bradford West Yorkshire BD6 2SB |
Director Name | Tracie Archer |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 1997) |
Role | Housewife |
Correspondence Address | 1 Scarness House Fenwick Drive Bradford West Yorkshire BD6 2SQ |
Director Name | Andrew Jack Barnett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 1998) |
Role | Headteacher |
Correspondence Address | 63 Haworth Road Bradford West Yorkshire BD9 6LH |
Secretary Name | Lyns Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 1 Cemetery Road Batley West Yorkshire WF17 8PG |
Director Name | Carol Dickinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 2004) |
Role | Housewife |
Correspondence Address | 11 The Coppies Delph Hill Wyke Bradford West Yorkshire BD12 8EA |
Director Name | Brian Collier |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 2001) |
Role | Unemployed |
Correspondence Address | 1 Egremont Crescent Bradford West Yorkshire BD6 2SJ |
Director Name | Angela Ball |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1999) |
Role | Manager |
Correspondence Address | 42 Summer Hall Ing Bradford West Yorkshire BD12 8DS |
Director Name | Mark Coates |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2001) |
Role | Development Manager |
Correspondence Address | 62 Hawksworth Lane Guiseley Leeds West Yorkshire LS20 8HE |
Director Name | Leslie Howard Carter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 May 1999) |
Role | Multidrop Driver |
Correspondence Address | 47 Calderstone Avenue Buttershaw Bradford West Yorkshire BD6 2AT |
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Director Name | Susan Dewdney |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(4 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 22 July 1999) |
Role | Social Worker |
Correspondence Address | Beldene Bungalow Scarlet Heights Queensbury Bradford West Yorkshire BD13 1BD |
Secretary Name | Paul Graham Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 January 2003) |
Role | Journalist |
Correspondence Address | 8 Beechwood Grove Wibsey Bradford West Yorkshire BD6 3AE |
Director Name | Patricia Carter |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 2002) |
Role | Children Activist |
Correspondence Address | 47 Calderstone Avenue Bradford West Yorkshire BD6 2AT |
Director Name | Mr Robert Faed Bell |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 October 2000) |
Role | Retired |
Correspondence Address | The Hollies New Brighton Bingley West Yorkshire BD16 1UT |
Director Name | Peter Friar Dean |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(6 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 23 November 2000) |
Role | Unemployrd |
Correspondence Address | 21 Trenholme Avenue Bradford West Yorkshire BD6 2NJ |
Director Name | Tim Doyle |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(6 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 24 January 2002) |
Role | Housing Director |
Correspondence Address | 33 Leadhall Lane Harrogate North Yorkshire HG2 9NJ |
Director Name | Colin Bond |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 May 2016) |
Role | French Polisher |
Country of Residence | England |
Correspondence Address | 2 Methuen Oval Wyke Bradford West Yorkshire BD12 8RY |
Secretary Name | Charles David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 30 January 2003) |
Role | Retired |
Correspondence Address | 42 New Park Road Queensbury Bradford West Yorkshire BD13 2HD |
Secretary Name | Richard Ndahura Von Hippel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2004) |
Role | Plater |
Correspondence Address | 21 Reevy Crescent Bradford West Yorkshire BD6 2BT |
Secretary Name | David Michael Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 128 Buttershaw Drive Wibsey Bradford West Yorkshire BD6 3SB |
Secretary Name | Anthony Paul Dylak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 June 2020) |
Role | Chief Executive Officer |
Correspondence Address | West View Station Road Oakworth Keighley West Yorkshire BD22 0DU |
Director Name | Mr Mohammed Arif Awan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Royds Community Assocation Future Fields Buttershaw Bradford West Yorkshire BD6 3EW |
Director Name | Mrs Helen Aldred |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2021) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Royds Enterprise Park Future Fields Buttershaw Bradford West Yorkshire BD6 3EW |
Director Name | Mr Ian Bishop |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(26 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 July 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Royds Enterprise Park Future Fields Buttershaw Bradford West Yorkshire BD6 3EW |
Secretary Name | Mr Ian Bishop |
---|---|
Status | Resigned |
Appointed | 19 July 2020(26 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Royds Enterprise Park Future Fields Buttershaw Bradford West Yorkshire BD6 3EW |
Website | www.royds.org.uk |
---|
Registered Address | Royds Enterprise Park Future Fields Buttershaw Bradford West Yorkshire BD6 3EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £549,266 |
Net Worth | £3,296,141 |
Cash | £117,085 |
Current Liabilities | £122,671 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
3 April 2012 | Delivered on: 20 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Royds healthy living centre, 20 ridings way, buttershaw, bradford, being part of t/no.WYK657117: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
2 April 2012 | Delivered on: 19 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of 78 fenwick drive bradford t/n WYK637958 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 June 2006 | Delivered on: 17 July 2006 Satisfied on: 23 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 506 huddersfield road, wyke, bradford t/no. WYK336905. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 June 2006 | Delivered on: 10 July 2006 Satisfied on: 23 February 2011 Persons entitled: Yorkshire Forward (Yorkshire and Humber Regional Development Agency) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the maximum sum of £250,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the healthy living centre south west side of the crescent buttreshaw bradford t/n WYK657117. Fully Satisfied |
27 June 2006 | Delivered on: 10 July 2006 Satisfied on: 23 February 2011 Persons entitled: Yorkshire Forward (Yorkshire and Humber Regional Development Agency) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the maximum sum of £90,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H sunnybank house 506 huddersfield road wyke bradford west yorkshire. Fully Satisfied |
17 June 2003 | Delivered on: 21 June 2003 Satisfied on: 23 February 2011 Persons entitled: Yorkshire Forward (Yorkshire and Humber Regional Development Agency) Classification: Fixed legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south east side of mandale road buttershaw bradford t/n WYK713450 and all buildings trade and other fixtures fixed plant and machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
16 January 2024 | Termination of appointment of Nicholas Joel Shaper as a director on 11 January 2024 (1 page) |
---|---|
18 October 2023 | Accounts for a small company made up to 31 March 2023 (29 pages) |
5 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
15 April 2023 | Memorandum and Articles of Association (33 pages) |
15 April 2023 | Resolutions
|
16 January 2023 | Auditor's resignation (2 pages) |
13 October 2022 | Appointment of Ms Clare Jane Dinsdale as a director on 21 September 2022 (2 pages) |
12 October 2022 | Appointment of Mr Nicholas Stuart Nurden as a director on 21 September 2022 (2 pages) |
25 July 2022 | Accounts for a small company made up to 31 March 2022 (39 pages) |
16 June 2022 | Appointment of Nicholas Joel Shaper as a director on 16 March 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
6 January 2022 | Termination of appointment of Rebecca Malin as a director on 31 December 2021 (1 page) |
19 December 2021 | Accounts for a small company made up to 31 March 2021 (40 pages) |
18 October 2021 | Termination of appointment of Laura Hobson as a director on 18 October 2021 (1 page) |
17 June 2021 | Termination of appointment of Bernard Lewis as a director on 15 June 2021 (1 page) |
17 June 2021 | Termination of appointment of Teresa Maria Mcdonald as a director on 15 June 2021 (1 page) |
2 June 2021 | Termination of appointment of Helen Aldred as a director on 21 May 2021 (1 page) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
27 April 2021 | Appointment of Miss Clair Varney as a secretary on 1 April 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
27 April 2021 | Termination of appointment of Ian Bishop as a secretary on 31 March 2021 (1 page) |
22 February 2021 | Termination of appointment of Mohammed Arif Awan as a director on 21 February 2021 (1 page) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (43 pages) |
20 July 2020 | Appointment of Mr Ian Bishop as a secretary on 19 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Ian Bishop as a director on 19 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Anthony Paul Dylak as a secretary on 18 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Anthony Martyn Ward as a director on 21 March 2020 (1 page) |
1 July 2020 | Appointment of Mr Ian Bishop as a director on 1 July 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Mark Wilkie as a director on 26 September 2019 (1 page) |
20 November 2019 | Accounts for a small company made up to 31 March 2019 (44 pages) |
11 June 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
10 January 2019 | Appointment of Mr Anthony Martyn Ward as a director on 13 December 2018 (2 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (44 pages) |
8 October 2018 | Appointment of Miss Laura Hobson as a director on 27 September 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mrs Rebecca Malin as a director (2 pages) |
1 May 2018 | Appointment of Mrs Rebecca Malin as a director on 25 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Andrew Paul Taylor as a director on 25 April 2018 (1 page) |
25 April 2018 | Appointment of Mrs Helen Aldred as a director on 22 February 2018 (2 pages) |
25 April 2018 | Termination of appointment of Sinead Margaret Lynch as a director on 22 February 2018 (1 page) |
20 December 2017 | Full accounts made up to 31 March 2017 (36 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (36 pages) |
2 May 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
4 April 2017 | Director's details changed for Mr Andrew Paul Taylor on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Andrew Paul Taylor on 4 April 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (38 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (38 pages) |
19 December 2016 | Termination of appointment of Guy Christopher Millichamp as a director on 15 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Guy Christopher Millichamp as a director on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Bernard Lewis as a director on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Bernard Lewis as a director on 15 December 2016 (2 pages) |
24 August 2016 | Termination of appointment of Colin Bond as a director on 31 May 2016 (1 page) |
24 August 2016 | Termination of appointment of Colin Bond as a director on 31 May 2016 (1 page) |
10 May 2016 | Annual return made up to 12 April 2016 no member list (13 pages) |
10 May 2016 | Annual return made up to 12 April 2016 no member list (13 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (32 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (32 pages) |
16 December 2015 | Appointment of Ms Sinead Lynch as a director on 3 December 2015 (2 pages) |
16 December 2015 | Appointment of Ms Sinead Lynch as a director on 3 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Andrew Paul Taylor as a director on 3 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Andrew Paul Taylor as a director on 3 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Mohammed Arif Awan as a director on 3 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Mohammed Arif Awan as a director on 3 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Mark Wilkie as a director on 3 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Mark Wilkie as a director on 3 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Eugien Jaruga as a director on 16 October 2014 (1 page) |
10 December 2015 | Termination of appointment of Eugien Jaruga as a director on 16 October 2014 (1 page) |
22 October 2015 | Termination of appointment of a director (1 page) |
22 October 2015 | Termination of appointment of a director (1 page) |
20 October 2015 | Termination of appointment of Gillian Margaret Thornton as a director on 25 June 2015 (1 page) |
20 October 2015 | Termination of appointment of Michael Walls as a director on 25 June 2015 (1 page) |
20 October 2015 | Termination of appointment of Gillian Margaret Thornton as a director on 25 June 2015 (1 page) |
20 October 2015 | Termination of appointment of Michael Walls as a director on 25 June 2015 (1 page) |
21 May 2015 | Annual return made up to 12 April 2015 no member list (11 pages) |
21 May 2015 | Annual return made up to 12 April 2015 no member list (11 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
1 May 2014 | Annual return made up to 12 April 2014 no member list (11 pages) |
1 May 2014 | Annual return made up to 12 April 2014 no member list (11 pages) |
19 September 2013 | Secretary's details changed for Anthony Paul Dylak on 1 July 2011 (2 pages) |
19 September 2013 | Annual return made up to 29 July 2013 no member list (11 pages) |
19 September 2013 | Secretary's details changed for Anthony Paul Dylak on 1 July 2011 (2 pages) |
19 September 2013 | Secretary's details changed for Anthony Paul Dylak on 1 July 2011 (2 pages) |
19 September 2013 | Annual return made up to 29 July 2013 no member list (11 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (28 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (28 pages) |
14 May 2013 | Annual return made up to 12 April 2013 no member list (11 pages) |
14 May 2013 | Appointment of Councillor Gillian Margaret Thornton as a director (2 pages) |
14 May 2013 | Annual return made up to 12 April 2013 no member list (11 pages) |
14 May 2013 | Appointment of Councillor Gillian Margaret Thornton as a director (2 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
9 May 2012 | Annual return made up to 12 April 2012 no member list (10 pages) |
9 May 2012 | Annual return made up to 12 April 2012 no member list (10 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 February 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
7 February 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
15 April 2011 | Annual return made up to 12 April 2011 no member list (10 pages) |
15 April 2011 | Termination of appointment of Peter Eccles as a director (1 page) |
15 April 2011 | Termination of appointment of Peter Eccles as a director (1 page) |
15 April 2011 | Annual return made up to 12 April 2011 no member list (10 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
19 April 2010 | Annual return made up to 12 April 2010 no member list (7 pages) |
19 April 2010 | Director's details changed for Peter Eccles on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Cllr Michael Walls on 12 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 12 April 2010 no member list (7 pages) |
19 April 2010 | Director's details changed for Cllr Michael Walls on 12 April 2010 (2 pages) |
19 April 2010 | Termination of appointment of John Scholfield as a director (1 page) |
19 April 2010 | Director's details changed for Colin Bond on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Eugien Jaruga on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Guy Christopher Millichamp on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Eugien Jaruga on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Colin Bond on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Teresa Maria Mcdonald on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Guy Christopher Millichamp on 12 April 2010 (2 pages) |
19 April 2010 | Termination of appointment of John Scholfield as a director (1 page) |
19 April 2010 | Director's details changed for Teresa Maria Mcdonald on 12 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Peter Eccles on 12 April 2010 (2 pages) |
15 January 2010 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
15 January 2010 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
29 December 2009 | Appointment of Adrian Nicholas Curtis as a director (2 pages) |
29 December 2009 | Appointment of Adrian Nicholas Curtis as a director (2 pages) |
8 December 2009 | Appointment of Cllr Michael Walls as a director (2 pages) |
8 December 2009 | Appointment of Cllr Michael Walls as a director (2 pages) |
7 December 2009 | Appointment of John Lawrence Marriott as a director (2 pages) |
7 December 2009 | Appointment of John Lawrence Marriott as a director (2 pages) |
6 May 2009 | Appointment terminated director keith thomson (1 page) |
6 May 2009 | Annual return made up to 12/04/09 (4 pages) |
6 May 2009 | Annual return made up to 12/04/09 (4 pages) |
6 May 2009 | Appointment terminated director keith thomson (1 page) |
19 December 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
19 December 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
12 November 2008 | Memorandum and Articles of Association (35 pages) |
12 November 2008 | Memorandum and Articles of Association (35 pages) |
2 May 2008 | Appointment terminated director valerie slater (1 page) |
2 May 2008 | Appointment terminated director michael walls (1 page) |
2 May 2008 | Annual return made up to 12/04/08 (4 pages) |
2 May 2008 | Appointment terminated director valerie slater (1 page) |
2 May 2008 | Appointment terminated director michael walls (1 page) |
2 May 2008 | Annual return made up to 12/04/08 (4 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
7 June 2007 | Annual return made up to 12/04/07 (3 pages) |
7 June 2007 | Annual return made up to 12/04/07 (3 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
17 July 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Particulars of mortgage/charge (7 pages) |
10 July 2006 | Particulars of mortgage/charge (7 pages) |
10 July 2006 | Particulars of mortgage/charge (7 pages) |
10 July 2006 | Particulars of mortgage/charge (7 pages) |
30 May 2006 | Annual return made up to 12/04/06 (8 pages) |
30 May 2006 | Annual return made up to 12/04/06 (8 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: sunnybank house 506 huddersfield road wyke bradford west yorkshire BD12 8AD (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: sunnybank house 506 huddersfield road wyke bradford west yorkshire BD12 8AD (1 page) |
26 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
26 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
28 July 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | New director appointed (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
19 April 2005 | Annual return made up to 12/04/05 (8 pages) |
19 April 2005 | Annual return made up to 12/04/05 (8 pages) |
23 December 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
23 December 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
20 April 2004 | Annual return made up to 12/04/04 (10 pages) |
20 April 2004 | Annual return made up to 12/04/04 (10 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
21 June 2003 | Particulars of mortgage/charge (4 pages) |
21 June 2003 | Particulars of mortgage/charge (4 pages) |
6 May 2003 | Annual return made up to 12/04/03
|
6 May 2003 | Annual return made up to 12/04/03
|
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
2 June 2002 | Full accounts made up to 31 March 2001 (25 pages) |
2 June 2002 | Full accounts made up to 31 March 2001 (25 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (1 page) |
10 April 2002 | Annual return made up to 12/04/02
|
10 April 2002 | New director appointed (1 page) |
10 April 2002 | Annual return made up to 12/04/02
|
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 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
|
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Memorandum and Articles of Association (55 pages) |
22 February 2001 | Memorandum and Articles of Association (55 pages) |
22 February 2001 | Resolutions
|
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (22 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (22 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
13 April 2000 | Annual return made up to 12/04/00
|
13 April 2000 | Annual return made up to 12/04/00
|
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Resolutions
|
31 January 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
31 January 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
5 October 1999 | Memorandum and Articles of Association (55 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
5 October 1999 | Memorandum and Articles of Association (55 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned;director resigned (1 page) |
24 May 1999 | Annual return made up to 12/04/99 (10 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Annual return made up to 12/04/99 (10 pages) |
24 May 1999 | Secretary resigned;director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
18 November 1998 | Memorandum and Articles of Association (95 pages) |
18 November 1998 | Memorandum and Articles of Association (95 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
29 April 1998 | Annual return made up to 12/04/98 (10 pages) |
29 April 1998 | Annual return made up to 12/04/98 (10 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
2 February 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 506 huddersfield road wyke bradford west yorkshire BD12 8AD (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 506 huddersfield road wyke bradford west yorkshire BD12 8AD (1 page) |
3 September 1997 | New director appointed (2 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 86 halifax road odsal bradford BD6 1JJ (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: 86 halifax road odsal bradford BD6 1JJ (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 May 1997 | Annual return made up to 12/04/97
|
9 May 1997 | Annual return made up to 12/04/97
|
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
30 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
30 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
1 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (1 page) |
12 September 1996 | New director appointed (1 page) |
12 September 1996 | Director resigned (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (2 pages) |
12 September 1996 | New director appointed (1 page) |
12 September 1996 | Director resigned (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (1 page) |
12 September 1996 | Director resigned (2 pages) |
27 June 1996 | Director's particulars changed (1 page) |
27 June 1996 | Director's particulars changed (1 page) |
24 April 1996 | Annual return made up to 12/04/96
|
24 April 1996 | Annual return made up to 12/04/96
|
15 February 1996 | Registered office changed on 15/02/96 from: 96 fenwick drive woodside bradford BD6 2RZ (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 96 fenwick drive woodside bradford BD6 2RZ (1 page) |
12 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Annual return made up to 12/04/95
|
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Annual return made up to 12/04/95
|
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 2 strensall green buttershaw bradford BD6 2AP (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 2 strensall green buttershaw bradford BD6 2AP (1 page) |
12 April 1994 | Incorporation (67 pages) |
12 April 1994 | Incorporation (67 pages) |