Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | John Ernest Sellers |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 September 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rodway Hill Manor Manor Road Mangotsfield Bristol BS16 9LG |
Secretary Name | Mr Robin David Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Newlands Frenchay Bristol BS16 1NQ |
Director Name | Mr Robin David Edmunds |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 October 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 The Newlands Frenchay Bristol BS16 1NQ |
Director Name | Carson Bivins Harreld |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 October 1996) |
Role | Finance Director |
Correspondence Address | 4 Richmond Park Road Clifton Bristol BS8 3AT |
Director Name | Vivienne Ann Harris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 17 June 1996) |
Role | Chief Executives Assistant |
Correspondence Address | 145 New Road Stoke Gifford Bristol BS12 6TF |
Director Name | Daniel Charl Stephanus Oosthuizen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 17 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere Manor Nempnett Thrubwell Chew Stoke Bristol Avon BS40 8YH |
Director Name | Lord Christopher Robin Haskins |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Quarryside Farm Main Street Skidby Cottingham East Yorkshire HU16 5TG |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | George McDonald Reid |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2006) |
Role | Group Taxation Manager |
Correspondence Address | Fagus 1 Beech Hill Road Swanland North Ferriby East Yorkshire HU14 3QY |
Director Name | Alan Barton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 2000) |
Role | Group Finance Executive |
Correspondence Address | 5 Haxey Grange Haxey Doncaster South Yorkshire DN9 2PW |
Director Name | Mr Ian Anthony Ellis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(4 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2006) |
Role | Group Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Peacock Close Killamarsh Sheffield South Yorkshire S21 1BF |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 2004(9 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(9 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way, Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(9 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2014) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Mr Huan Quayle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(19 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(22 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 2sistersfoodgroup.com |
---|
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
8.4m at £1 | Northern Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,248,000 |
Current Liabilities | £1,994,000 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages) |
---|---|
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page) |
5 August 2020 | Audit exemption subsidiary accounts made up to 27 July 2019 (13 pages) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages) |
21 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
24 May 2019 | Audit exemption subsidiary accounts made up to 28 July 2018 (13 pages) |
24 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page) |
24 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/07/18 (83 pages) |
24 May 2019 | Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
30 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
30 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
17 April 2018 | Audit exemption subsidiary accounts made up to 29 July 2017 (13 pages) |
17 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/07/17 (2 pages) |
17 April 2018 | Audit exemption statement of guarantee by parent company for period ending 29/07/17 (3 pages) |
17 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/07/17 (76 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
20 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
9 April 2017 | Full accounts made up to 30 July 2016 (14 pages) |
9 April 2017 | Full accounts made up to 30 July 2016 (14 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
22 April 2016 | Full accounts made up to 1 August 2015 (14 pages) |
22 April 2016 | Full accounts made up to 1 August 2015 (14 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 April 2015 | Full accounts made up to 2 August 2014 (13 pages) |
23 April 2015 | Full accounts made up to 2 August 2014 (13 pages) |
23 April 2015 | Full accounts made up to 2 August 2014 (13 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 April 2014 | Full accounts made up to 27 July 2013 (12 pages) |
30 April 2014 | Full accounts made up to 27 July 2013 (12 pages) |
30 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Full accounts made up to 28 July 2012 (11 pages) |
7 May 2013 | Full accounts made up to 28 July 2012 (11 pages) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
16 May 2012 | Director's details changed for Mr Stephen Henderson on 10 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Stephen Henderson on 10 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
10 May 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
10 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
10 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
23 December 2011 | Full accounts made up to 2 April 2011 (10 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (10 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (10 pages) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
12 May 2010 | Director's details changed for Mrs Carol Williams on 10 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Secretary's details changed for Mrs Carol Williams on 10 May 2010 (1 page) |
12 May 2010 | Director's details changed for Stephen Henderson on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Carol Williams on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Stephen Henderson on 10 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Secretary's details changed for Mrs Carol Williams on 10 May 2010 (1 page) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
13 October 2009 | Full accounts made up to 28 March 2009 (10 pages) |
13 October 2009 | Full accounts made up to 28 March 2009 (10 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 29 March 2008 (10 pages) |
2 November 2008 | Full accounts made up to 29 March 2008 (10 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
28 July 2008 | Appointment terminated director jonathan lill (1 page) |
28 July 2008 | Appointment terminated director jonathan lill (1 page) |
12 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
29 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 1 April 2006 (11 pages) |
3 November 2006 | Full accounts made up to 1 April 2006 (11 pages) |
3 November 2006 | Full accounts made up to 1 April 2006 (11 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
10 November 2005 | Full accounts made up to 2 April 2005 (10 pages) |
10 November 2005 | Full accounts made up to 2 April 2005 (10 pages) |
10 November 2005 | Full accounts made up to 2 April 2005 (10 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
26 May 2005 | New secretary appointed;new director appointed (1 page) |
26 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
26 May 2005 | New secretary appointed;new director appointed (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
17 February 2004 | Accounting reference date extended from 24/11/03 to 31/03/04 (1 page) |
17 February 2004 | Accounting reference date extended from 24/11/03 to 31/03/04 (1 page) |
6 September 2003 | Full accounts made up to 24 November 2002 (10 pages) |
6 September 2003 | Full accounts made up to 24 November 2002 (10 pages) |
19 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 24 November 2001 (10 pages) |
29 August 2002 | Full accounts made up to 24 November 2001 (10 pages) |
2 August 2002 | Re section 394 (3 pages) |
2 August 2002 | Re section 394 (3 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 24 November 2000 (10 pages) |
25 September 2001 | Full accounts made up to 24 November 2000 (10 pages) |
17 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
19 September 2000 | Full accounts made up to 24 November 1999 (10 pages) |
19 September 2000 | Full accounts made up to 24 November 1999 (10 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
19 May 2000 | Return made up to 11/05/00; full list of members
|
19 May 2000 | Return made up to 11/05/00; full list of members
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
27 September 1999 | Full accounts made up to 24 November 1998 (10 pages) |
27 September 1999 | Full accounts made up to 24 November 1998 (10 pages) |
15 May 1999 | Return made up to 11/05/99; no change of members (6 pages) |
15 May 1999 | Return made up to 11/05/99; no change of members (6 pages) |
3 February 1999 | Auditor's resignation (3 pages) |
3 February 1999 | Auditor's resignation (3 pages) |
10 September 1998 | Full accounts made up to 24 November 1997 (11 pages) |
10 September 1998 | Full accounts made up to 24 November 1997 (11 pages) |
15 May 1998 | Return made up to 11/05/98; no change of members
|
15 May 1998 | Return made up to 11/05/98; no change of members
|
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
20 May 1997 | Return made up to 11/05/97; full list of members (8 pages) |
20 May 1997 | Return made up to 11/05/97; full list of members (8 pages) |
6 May 1997 | Full accounts made up to 24 November 1996 (11 pages) |
6 May 1997 | Full accounts made up to 24 November 1996 (11 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
25 November 1996 | Accounting reference date shortened from 30/11 to 24/11 (1 page) |
25 November 1996 | Accounting reference date shortened from 30/11 to 24/11 (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Ad 15/10/96--------- £ si 8406609@1=8406609 £ ic 2/8406611 (2 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: 800 park avenue aztec west almondsbury bristol BS12 4SE (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Ad 15/10/96--------- £ si 8406609@1=8406609 £ ic 2/8406611 (2 pages) |
6 November 1996 | Auditor's resignation (1 page) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | Nc inc already adjusted 16/10/96 (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: 800 park avenue aztec west almondsbury bristol BS12 4SE (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Nc inc already adjusted 16/10/96 (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Auditor's resignation (1 page) |
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 11/05/96; full list of members (7 pages) |
10 June 1996 | Return made up to 11/05/96; full list of members (7 pages) |
29 March 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
29 March 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
20 December 1995 | Director's particulars changed (4 pages) |
20 December 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
20 December 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
20 December 1995 | Director's particulars changed (4 pages) |
19 October 1995 | New director appointed (6 pages) |
19 October 1995 | New director appointed (6 pages) |
17 October 1995 | New director appointed (6 pages) |
17 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 October 1995 | New director appointed (6 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
8 September 1995 | Accounting reference date notified as 31/03 (1 page) |
8 September 1995 | Accounting reference date notified as 31/03 (1 page) |
8 September 1995 | Resolutions
|
11 May 1995 | Incorporation (12 pages) |
11 May 1995 | Incorporation (12 pages) |