Rotherham
S61 2DW
Director Name | Prof Peter John Skipworth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Blackburn Road Rotherham S61 2DW |
Director Name | Mr John Healey |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Blackburn Road Rotherham S61 2DW |
Director Name | Mr Barry Braithwaite Grant |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 3 Blackburn Road Rotherham S61 2DW |
Secretary Name | Dr Kate Ann Noble |
---|---|
Status | Current |
Appointed | 01 October 2023(29 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 3 Blackburn Road Rotherham S61 2DW |
Director Name | Mr Richard Ian Waumsley |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(29 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blackburn Road Rotherham S61 2DW |
Director Name | William Alden Phillips |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Environmental Technologist |
Correspondence Address | Naresfield 7 Thornhill Road Steeton Keighley West Yorkshire BD20 6SU |
Director Name | Dr Anthony John Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Lily Hall Farm Upper Marsh Lane Oxenhope Keighley West Yorkshire BD22 9RH |
Director Name | Mr Gerald Keith Edmondson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Enviromental Consultant |
Country of Residence | England |
Correspondence Address | 40 Willow Crescent Bradford West Yorkshire BD2 1LR |
Secretary Name | Mr Gerald Keith Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Willow Crescent Bradford West Yorkshire BD2 1LR |
Secretary Name | William Alden Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Naresfield 7 Thornhill Road Steeton Keighley West Yorkshire BD20 6SU |
Secretary Name | Dr Anthony John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lily Hall Farm Upper Marsh Lane Oxenhope Keighley West Yorkshire BD22 9RH |
Director Name | Mr Craig Elton Batty |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St Blaise House Vaughan Street Bradford West Yorkshire BD1 2LL |
Secretary Name | Mr Craig Elton Batty |
---|---|
Status | Resigned |
Appointed | 21 July 2016(22 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | St Blaise House Vaughan Street Bradford West Yorkshire BD1 2LL |
Secretary Name | Mr Gerald Keith Edmondson |
---|---|
Status | Resigned |
Appointed | 01 March 2017(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | 40 Willow Crescent Bradford BD2 1LR |
Director Name | Mrs Lorraine Maria Ferris |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX |
Director Name | Dr Lorraine Maria Ferris |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 18 Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Unit 36 New Lane Laisterdyke Bradford BD4 8BX |
Director Name | Dr Kieran James Williams |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 36 New Lane Laisterdyke Bradford BD4 8BX |
Secretary Name | Mrs Beverley Busby |
---|---|
Status | Resigned |
Appointed | 01 October 2019(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 2023) |
Role | Company Director |
Correspondence Address | 3 Blackburn Road Rotherham S61 2DW |
Secretary Name | Mr Stephen John Middleton |
---|---|
Status | Resigned |
Appointed | 06 April 2023(28 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | 3 Blackburn Road Rotherham S61 2DW |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | envirocare.org |
---|
Registered Address | 3 Blackburn Road Rotherham S61 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
30k at £1 | Dr Anthony John Smith 50.00% Ordinary |
---|---|
30k at £1 | Gerald Keith Edmondson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,681 |
Cash | £55,611 |
Current Liabilities | £134,442 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
28 June 2022 | Delivered on: 30 June 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
17 March 2022 | Delivered on: 31 March 2022 Persons entitled: Palatine Private Equity LLP Classification: A registered charge Outstanding |
29 November 2021 | Delivered on: 2 December 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 August 2020 | Delivered on: 25 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 August 2020 | Delivered on: 10 August 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
8 April 2020 | Delivered on: 14 April 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
26 May 1998 | Delivered on: 28 May 1998 Satisfied on: 5 June 1999 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 October 2020 | Appointment of Mr Barry Braithwaite Grant as a director on 1 September 2020 (2 pages) |
---|---|
15 October 2020 | Registered office address changed from Unit 18 Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX England to Unit 36 New Lane Laisterdyke Bradford BD4 8BX on 15 October 2020 (1 page) |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 August 2020 | Registration of charge 029429180004, created on 13 August 2020 (5 pages) |
10 August 2020 | Registration of charge 029429180003, created on 6 August 2020 (9 pages) |
30 July 2020 | Satisfaction of charge 029429180002 in full (1 page) |
8 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
14 April 2020 | Registration of charge 029429180002, created on 8 April 2020 (20 pages) |
7 October 2019 | Appointment of Mr John Healey as a director on 1 October 2019 (2 pages) |
7 October 2019 | Appointment of Mrs Beverley Busby as a secretary on 1 October 2019 (2 pages) |
12 September 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
6 September 2019 | Appointment of Professor Peter John Skipworth as a director on 30 August 2019 (2 pages) |
6 September 2019 | Appointment of Neil Scarlett as a director on 30 August 2019 (2 pages) |
6 September 2019 | Appointment of Mr David Matthew Bramwell as a director on 30 August 2019 (2 pages) |
6 September 2019 | Appointment of Dr Kieran James Williams as a director on 30 August 2019 (2 pages) |
5 September 2019 | Termination of appointment of Anthony John Smith as a director on 30 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Gerald Keith Edmondson as a secretary on 30 August 2019 (1 page) |
5 September 2019 | Notification of Environmental Monitoring Solutions Limited as a person with significant control on 30 August 2019 (2 pages) |
5 September 2019 | Cessation of Keith Edmondson as a person with significant control on 30 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Gerald Keith Edmondson as a director on 30 August 2019 (1 page) |
5 September 2019 | Cessation of Anthony John Smith as a person with significant control on 30 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Lorraine Maria Ferris as a director on 8 August 2019 (1 page) |
16 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
17 June 2019 | Appointment of Dr Lorraine Maria Ferris as a director on 13 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Lorraine Maria Ferris as a director on 13 June 2019 (1 page) |
24 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from St Blaise House Vaughan Street Bradford West Yorkshire BD1 2LL to Unit 18 Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX on 19 February 2018 (1 page) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 July 2017 | Notification of Anthony John Smith as a person with significant control on 26 June 2017 (2 pages) |
10 July 2017 | Notification of Anthony John Smith as a person with significant control on 26 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Keith Edmondson as a person with significant control on 26 June 2017 (2 pages) |
10 July 2017 | Notification of Keith Edmondson as a person with significant control on 26 June 2017 (2 pages) |
3 May 2017 | Appointment of Dr Lorraine Maria Ferris as a director on 24 April 2017 (2 pages) |
3 May 2017 | Appointment of Dr Lorraine Maria Ferris as a director on 24 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Gerald Keith Edmondson as a secretary on 1 March 2017 (2 pages) |
26 April 2017 | Termination of appointment of Craig Elton Batty as a secretary on 1 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Craig Elton Batty as a director on 1 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Craig Elton Batty as a secretary on 1 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Craig Elton Batty as a director on 1 March 2017 (1 page) |
26 April 2017 | Appointment of Mr Gerald Keith Edmondson as a secretary on 1 March 2017 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
22 July 2016 | Director's details changed for Mr Craig Elton Batty on 1 January 2016 (2 pages) |
22 July 2016 | Termination of appointment of Anthony John Smith as a secretary on 21 July 2016 (1 page) |
22 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Termination of appointment of Anthony John Smith as a secretary on 21 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Craig Elton Batty as a secretary on 21 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Craig Elton Batty on 1 January 2016 (2 pages) |
22 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Appointment of Mr Craig Elton Batty as a secretary on 21 July 2016 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Appointment of Mr Craig Elton Batty as a director (2 pages) |
11 January 2011 | Appointment of Mr Craig Elton Batty as a director (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Dr Anthony John Smith on 27 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Dr Anthony John Smith on 27 June 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
1 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
1 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
4 September 2001 | Return made up to 27/06/01; full list of members
|
4 September 2001 | Return made up to 27/06/01; full list of members
|
17 October 2000 | Registered office changed on 17/10/00 from: west end house legrams lane bradford west yorkshire BD7 1NH (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: west end house legrams lane bradford west yorkshire BD7 1NH (1 page) |
28 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 July 2000 | Ad 11/08/95--------- £ si 59999@1 (2 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
3 July 2000 | Ad 11/08/95--------- £ si 59999@1 (2 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
4 August 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 June 1999 | Return made up to 27/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 27/06/99; no change of members (4 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 August 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
3 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 July 1997 | Return made up to 27/06/97; no change of members
|
1 July 1997 | Return made up to 27/06/97; no change of members
|
29 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 November 1996 | Return made up to 27/06/96; no change of members; amend (6 pages) |
18 November 1996 | Return made up to 27/06/96; no change of members; amend (6 pages) |
1 July 1996 | Return made up to 27/06/96; no change of members (4 pages) |
1 July 1996 | Return made up to 27/06/96; no change of members (4 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 40 willow crescent bradford west yorkshire BD2 1LR (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 40 willow crescent bradford west yorkshire BD2 1LR (1 page) |
4 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 September 1995 | Ad 11/08/95--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
4 September 1995 | Ad 11/08/95--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
4 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
25 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
25 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
27 June 1994 | Certificate of incorporation (1 page) |
27 June 1994 | Certificate of incorporation (1 page) |
27 June 1994 | Incorporation (10 pages) |
27 June 1994 | Incorporation (10 pages) |