Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director Name | Mr Stephen Vickers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2024(29 years, 8 months after company formation) |
Appointment Duration | 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Kenneth Hurst |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Cnsultant |
Correspondence Address | 1 Cricket Close Mudeford Christchurch Dorset BH23 3HT |
Director Name | Lesley Hurst |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Cricket Close Christchurch Dorset BH23 3HT |
Secretary Name | Kenneth Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Cricket Close Mudeford Christchurch Dorset BH23 3HT |
Secretary Name | Jarrod Harvey Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Perham Road West Kensington London W14 9SR |
Director Name | David Ian Hurst |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 July 2009) |
Role | Company Director |
Correspondence Address | Hurley Lodge Bench Manor Crescent Chalfont St Peter Buckinghamshire SL9 9HL |
Director Name | Andrew David Thomson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | Maywood Deadhearn Lane Chalfont St Giles Buckinghamshire HP8 4HG |
Secretary Name | David Ian Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | Hurley Lodge Bench Manor Crescent Chalfont St Peter Buckinghamshire SL9 9HL |
Director Name | David Francis Tildesley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Flat 4 174 Devonshire Road Forest Hill London SE23 3SZ |
Director Name | Mr Andrew John Simon Botterill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Michael John O'Brien |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Secretary Name | Mr Richard James Fletcher |
---|---|
Status | Resigned |
Appointed | 04 December 2013(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 April 2023) |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Caroline Jane Bradley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Ms Keely Jill Craig |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(23 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Colin Martin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Mark William Scanlon |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2020(26 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Helen Muriel Ball |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(26 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2022(28 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Website | tenetebs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2395325 |
Telephone region | Leeds |
Registered Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1.7k at £1 | Tenet Client Services LTD 65.36% Redeemable Ordinary |
---|---|
526 at £1 | Andrew John Simon Botterill 20.22% Ordinary A |
375 at £1 | Tenet Client Services LTD 14.42% Ordinary A |
Year | 2014 |
---|---|
Turnover | £532,663 |
Gross Profit | £448,698 |
Net Worth | -£485,788 |
Cash | £13,138 |
Current Liabilities | £767,335 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
26 September 2012 | Delivered on: 6 October 2012 Persons entitled: Tenet Client Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,. Outstanding |
---|---|
20 April 2005 | Delivered on: 26 April 2005 Satisfied on: 19 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
6 February 2024 | Termination of appointment of Stephen Mark Jones as a director on 6 February 2024 (1 page) |
---|---|
8 January 2024 | Confirmation statement made on 6 January 2024 with updates (4 pages) |
27 September 2023 | Full accounts made up to 30 September 2022 (23 pages) |
27 September 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
12 May 2023 | Termination of appointment of Martin Keith Tyler as a director on 5 May 2023 (1 page) |
12 May 2023 | Termination of appointment of Mark William Scanlon as a director on 10 May 2023 (1 page) |
24 April 2023 | Termination of appointment of Richard James Fletcher as a secretary on 24 April 2023 (1 page) |
24 April 2023 | Appointment of Mrs Jackie Hixon as a secretary on 24 April 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 30 September 2021 (21 pages) |
22 September 2022 | Appointment of Mr Martin Keith Tyler as a director on 22 September 2022 (2 pages) |
22 March 2022 | Notification of Tenet Limited as a person with significant control on 17 January 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
22 March 2022 | Cessation of Tenet Client Services Limited as a person with significant control on 17 January 2022 (1 page) |
6 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
2 August 2021 | Termination of appointment of Keely Jill Craig as a director on 30 July 2021 (1 page) |
16 June 2021 | Full accounts made up to 30 September 2020 (22 pages) |
8 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
1 November 2020 | Appointment of Mr Steve Jones as a director on 1 November 2020 (2 pages) |
2 September 2020 | Appointment of Mr Mark William Scanlon as a director on 2 September 2020 (2 pages) |
2 September 2020 | Appointment of Mrs Helen Muriel Ball as a director on 2 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Caroline Jane Bradley as a director on 31 August 2020 (1 page) |
29 June 2020 | Full accounts made up to 30 September 2019 (24 pages) |
13 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
19 September 2019 | Termination of appointment of Colin Martin as a director on 18 September 2019 (1 page) |
21 March 2019 | Full accounts made up to 30 September 2018 (23 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
31 July 2018 | Appointment of Mr Colin Martin as a director on 24 July 2018 (2 pages) |
27 June 2018 | Full accounts made up to 30 September 2017 (23 pages) |
15 January 2018 | Resolutions
|
15 January 2018 | Resolutions
|
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
20 December 2017 | Termination of appointment of Andrew John Simon Botterill as a director on 6 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Andrew John Simon Botterill as a director on 6 December 2017 (1 page) |
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
30 August 2017 | Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
20 May 2017 | Termination of appointment of Michael John O'brien as a director on 17 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Michael John O'brien as a director on 17 May 2017 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 June 2016 | Full accounts made up to 30 September 2015 (26 pages) |
9 June 2016 | Full accounts made up to 30 September 2015 (26 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
9 June 2015 | Full accounts made up to 30 September 2014 (26 pages) |
9 June 2015 | Full accounts made up to 30 September 2014 (26 pages) |
16 March 2015 | Appointment of Mrs Caroline Jane Bradley as a director on 12 March 2015 (2 pages) |
16 March 2015 | Appointment of Mrs Caroline Jane Bradley as a director on 12 March 2015 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
25 September 2014 | Registered office address changed from The Hub 14 Station Road Henley Oxon RG9 1AY to 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from The Hub 14 Station Road Henley Oxon RG9 1AY to 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 25 September 2014 (1 page) |
29 May 2014 | Total exemption full accounts made up to 30 September 2013 (26 pages) |
29 May 2014 | Total exemption full accounts made up to 30 September 2013 (26 pages) |
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Register inspection address has been changed (1 page) |
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Andrew John Simon Botterill on 4 February 2014 (2 pages) |
4 February 2014 | Register inspection address has been changed (1 page) |
4 February 2014 | Register(s) moved to registered inspection location (1 page) |
4 February 2014 | Register(s) moved to registered inspection location (1 page) |
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Andrew John Simon Botterill on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Andrew John Simon Botterill on 4 February 2014 (2 pages) |
12 December 2013 | Appointment of Mr Richard James Fletcher as a secretary (2 pages) |
12 December 2013 | Appointment of Mr Richard James Fletcher as a secretary (2 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 26 September 2012
|
5 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (14 pages) |
5 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (14 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 26 September 2012
|
1 May 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
1 May 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
4 February 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages) |
4 February 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
30 October 2012 | Appointment of Mr Michael John O'brien as a director (2 pages) |
30 October 2012 | Appointment of Mr Michael John O'brien as a director (2 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
6 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Notice of completion of voluntary arrangement (8 pages) |
23 June 2011 | Notice of completion of voluntary arrangement (8 pages) |
26 May 2011 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page) |
26 May 2011 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page) |
19 January 2011 | Director's details changed for Andrew John Simon Botterill on 12 August 2010 (2 pages) |
19 January 2011 | Director's details changed for Andrew John Simon Botterill on 12 August 2010 (2 pages) |
19 January 2011 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
2 November 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
23 August 2010 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
23 August 2010 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
3 March 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
3 March 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
3 March 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
2 March 2010 | Registered office address changed from 5 Fairmile Henley on Thames Oxfordshire RG9 2JR on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 5 Fairmile Henley on Thames Oxfordshire RG9 2JR on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 5 Fairmile Henley on Thames Oxfordshire RG9 2JR on 2 March 2010 (1 page) |
9 February 2010 | Termination of appointment of Andrew Thomson as a director (2 pages) |
9 February 2010 | Termination of appointment of Andrew Thomson as a director (2 pages) |
1 February 2010 | Termination of appointment of David Hurst as a secretary (1 page) |
1 February 2010 | Termination of appointment of David Hurst as a secretary (1 page) |
20 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
20 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
20 October 2009 | Termination of appointment of David Hurst as a director (1 page) |
20 October 2009 | Termination of appointment of David Hurst as a director (1 page) |
7 June 2009 | Ad 09/03/09\gbp si 366@1=366\gbp ic 535/901\ (2 pages) |
7 June 2009 | Ad 10/04/09\gbp si 76@1=76\gbp ic 459/535\ (2 pages) |
7 June 2009 | Resolutions
|
7 June 2009 | Ad 10/04/09\gbp si 76@1=76\gbp ic 459/535\ (2 pages) |
7 June 2009 | Ad 09/03/09\gbp si 366@1=366\gbp ic 535/901\ (2 pages) |
7 June 2009 | Resolutions
|
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
24 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
24 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
8 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
7 October 2008 | Director's change of particulars / andrew botterill / 08/03/2007 (1 page) |
7 October 2008 | Director's change of particulars / andrew botterill / 08/03/2007 (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
8 October 2007 | Return made up to 12/08/07; full list of members (4 pages) |
8 October 2007 | Return made up to 12/08/07; full list of members (4 pages) |
5 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
3 November 2006 | £ ic 67566/67125 02/10/06 £ sr 441@1=441 (1 page) |
3 November 2006 | £ ic 67566/67125 02/10/06 £ sr 441@1=441 (1 page) |
3 October 2006 | Return made up to 12/08/06; full list of members (4 pages) |
3 October 2006 | Return made up to 12/08/06; full list of members (4 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
12 September 2005 | Return made up to 12/08/05; full list of members (4 pages) |
12 September 2005 | Return made up to 12/08/05; full list of members (4 pages) |
26 April 2005 | Particulars of mortgage/charge (6 pages) |
26 April 2005 | Particulars of mortgage/charge (6 pages) |
22 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
14 September 2004 | Return made up to 12/08/04; full list of members (8 pages) |
14 September 2004 | Return made up to 12/08/04; full list of members (8 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
10 August 2003 | Return made up to 12/08/03; full list of members (8 pages) |
10 August 2003 | Return made up to 12/08/03; full list of members (8 pages) |
3 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2003 | Director's particulars changed (1 page) |
3 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2003 | Director's particulars changed (1 page) |
25 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
25 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
9 September 2002 | Return made up to 12/08/02; full list of members (8 pages) |
9 September 2002 | Return made up to 12/08/02; full list of members (8 pages) |
19 June 2002 | £ sr 66666@1 12/04/01 (1 page) |
19 June 2002 | Resolutions
|
19 June 2002 | £ sr 66666@1 12/04/01 (1 page) |
19 June 2002 | Resolutions
|
17 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
17 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 December 2001 | Amended full accounts made up to 31 March 2000 (12 pages) |
4 December 2001 | Amended full accounts made up to 31 March 2000 (12 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 August 2001 | Director's particulars changed (2 pages) |
24 August 2001 | Director's particulars changed (2 pages) |
23 August 2001 | Return made up to 12/08/01; full list of members
|
23 August 2001 | Return made up to 12/08/01; full list of members
|
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
31 August 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
31 August 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
10 August 2000 | Return made up to 12/08/00; full list of members (9 pages) |
10 August 2000 | Return made up to 12/08/00; full list of members (9 pages) |
12 April 2000 | £ sr 2250@2250 01/11/98 (1 page) |
12 April 2000 | £ sr 2250@2250 01/11/98 (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
29 March 2000 | Ad 01/11/98--------- £ si 66666@1 (2 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Ad 01/11/98--------- £ si 66666@1 (2 pages) |
29 March 2000 | £ nc 5000/71700 01/11/98 (1 page) |
29 March 2000 | £ sr 750@1 12/08/99 (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | £ nc 5000/71700 01/11/98 (1 page) |
29 March 2000 | £ sr 750@1 12/08/99 (1 page) |
11 October 1999 | Nc dec already adjusted 30/10/98 (1 page) |
11 October 1999 | Ad 12/08/99--------- £ si 750@1=750 £ ic 3150/3900 (2 pages) |
11 October 1999 | £ ic 4500/3150 30/10/98 £ sr 1350@1=1350 (1 page) |
11 October 1999 | Nc dec already adjusted 30/10/98 (1 page) |
11 October 1999 | Ad 12/08/99--------- £ si 750@1=750 £ ic 3150/3900 (2 pages) |
11 October 1999 | Return made up to 12/08/99; full list of members (8 pages) |
11 October 1999 | £ ic 4500/3150 30/10/98 £ sr 1350@1=1350 (1 page) |
11 October 1999 | Return made up to 12/08/99; full list of members (8 pages) |
9 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
9 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
2 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Director's particulars changed (1 page) |
20 November 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
20 November 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
7 September 1998 | Return made up to 12/08/98; no change of members (6 pages) |
7 September 1998 | Return made up to 12/08/98; no change of members (6 pages) |
4 August 1998 | Full accounts made up to 31 August 1997 (12 pages) |
4 August 1998 | Full accounts made up to 31 August 1997 (12 pages) |
16 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1997 | Return made up to 12/08/97; no change of members (6 pages) |
26 August 1997 | Return made up to 12/08/97; no change of members (6 pages) |
13 August 1997 | Full accounts made up to 31 August 1996 (13 pages) |
13 August 1997 | Full accounts made up to 31 August 1996 (13 pages) |
1 July 1997 | Delivery ext'd 3 mth 31/08/96 (1 page) |
1 July 1997 | Delivery ext'd 3 mth 31/08/96 (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
17 December 1996 | Full accounts made up to 31 August 1995 (12 pages) |
17 December 1996 | Full accounts made up to 31 August 1995 (12 pages) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 1996 | Return made up to 12/08/96; full list of members (7 pages) |
23 August 1996 | Return made up to 12/08/96; full list of members (7 pages) |
22 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
13 June 1996 | Delivery ext'd 3 mth 31/08/95 (1 page) |
13 June 1996 | Delivery ext'd 3 mth 31/08/95 (1 page) |
8 September 1995 | Resolutions
|
8 September 1995 | Return made up to 12/08/95; full list of members (12 pages) |
8 September 1995 | Ad 12/08/95--------- £ si 943@1 (2 pages) |
8 September 1995 | Return made up to 12/08/95; full list of members (12 pages) |
8 September 1995 | Ad 22/06/95--------- £ si 3555@1 (2 pages) |
8 September 1995 | £ nc 1000/5000 22/06/95 (1 page) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Ad 12/08/95--------- £ si 943@1 (2 pages) |
8 September 1995 | £ nc 1000/5000 22/06/95 (1 page) |
8 September 1995 | Resolutions
|
8 September 1995 | Ad 22/06/95--------- £ si 3555@1 (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 1 cricket close mudeford christchurch dorset BH23 3HT (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 1 cricket close mudeford christchurch dorset BH23 3HT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 August 1994 | Incorporation (18 pages) |
12 August 1994 | Incorporation (18 pages) |