Kirkheaton
Huddersfield
Westyorkshire
HD5 0EX
Director Name | Mr Barry John Sheerman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1995(same day as company formation) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Flat 10, Northfield Sharp Lane Almondbury Huddersfield West Yorkshire HD4 6SS |
Director Name | Mr Alexander William Macbeth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2010(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Textile House Red Doles Lane Leeeds Road Huddersfield West Yorkshire HD2 1YF |
Director Name | Geoffrey Wright |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Role | Environmental Consultant |
Correspondence Address | 13 Riverside Avenue Otley West Yorkshire LS21 2RT |
Secretary Name | Jonathan Charles Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | York House Church View Menston Ilkley West Yorkshire LS29 6EX |
Director Name | Mr William George Francis Brooks |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 1996) |
Role | Business Consultant |
Correspondence Address | 56 Mountnessing Road Billericay Essex CM12 9EX |
Director Name | Mr John Douglas Pike |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 1 month (resigned 10 December 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Beck Farm House Marton Cum Grafton York YO51 9QJ |
Director Name | Philip Maxwell Lamming |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 August 1996) |
Role | Procurement Manager |
Correspondence Address | Island House Fritton Common Norwich NR15 2QR |
Secretary Name | Glyn Frank Maddocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 October 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Albany Road Abergavenny Gwent NP7 7BD Wales |
Director Name | Mr Derik Montgomery |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 1999) |
Role | Consultant |
Correspondence Address | 130 Sunny Bank Road Mirfield West Yorkshire WF14 0JQ |
Director Name | Mr Michael Christopher Coe |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 September 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stone House Main Roadoad Churton Chester Cheshire CH3 6LB Wales |
Director Name | Miss Lynva Jane Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Hedd Rotcher Holmfirth West Yorkshire HD7 1RH |
Director Name | Dr David Rhys Davies |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2002) |
Role | Consultant |
Correspondence Address | Oakwell Hollins Lane Tilstock Whitchurch Shropshire SY13 3NU Wales |
Director Name | John Patrick O'Brien |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 26 Southfield Road Burley In Wharfedale Ilkley West Yorkshire LS29 7PB |
Director Name | Douglas Robson Pigg |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 June 2005) |
Role | Management Consultant |
Correspondence Address | 3 Belgrave Gardens South Shields Tyne And Wear NE34 6AW |
Secretary Name | Non Executive Director (Finance) Amanda Frances Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 February 2005(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 December 2010) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Station Road Holywell Green Halifax West Yorkshire HX4 9AW |
Director Name | Mrs Lynne Elizabeth Frostick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 2008) |
Role | Univ Professor |
Country of Residence | England |
Correspondence Address | Highwood Cottage Kilnwick Driffield North Humberside YO25 9JF |
Director Name | Mr Miles Anthony Stanyard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beckfarm House Marton Cum Grafton York North Yorkshire YO51 9QJ |
Director Name | Mr Colin Charles Burford |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2013) |
Role | Waste Management |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Wennington Lancaster LA2 8NX |
Director Name | Robert Christopher Strange |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yellow Cottage Draughton Skipton N Yorks BD23 6EA |
Secretary Name | Mr Miles Anthony Stanyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(15 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 10 December 2020) |
Role | Company Director |
Correspondence Address | Beck Farm House Marton Cum Grafton York YO51 9QJ |
Website | urbanmines.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 699400 |
Telephone region | Bradford |
Registered Address | Textile House Textile House Red Doles Lane Huddersfield West Yorkshire HD2 1YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £401,890 |
Net Worth | £283,238 |
Cash | £49,099 |
Current Liabilities | £16,370 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
10 December 2020 | Termination of appointment of Miles Anthony Stanyard as a director on 10 December 2020 (1 page) |
---|---|
10 December 2020 | Termination of appointment of Miles Anthony Stanyard as a secretary on 10 December 2020 (1 page) |
10 December 2020 | Termination of appointment of John Douglas Pike as a director on 10 December 2020 (1 page) |
10 December 2020 | Termination of appointment of Lynva Jane Russell as a director on 10 December 2020 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
21 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
30 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
16 June 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
16 June 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
27 March 2017 | Director's details changed for Mr John Douglas Pike on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr John Douglas Pike on 27 March 2017 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
7 March 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
7 March 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
19 August 2015 | Annual return made up to 18 August 2015 no member list (8 pages) |
19 August 2015 | Annual return made up to 18 August 2015 no member list (8 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
6 October 2014 | Director's details changed for Mr John Douglas Pike on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr John Douglas Pike on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr John Douglas Pike on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr John Douglas Pike on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Barry John Sheerman on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Barry John Sheerman on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr John Douglas Pike on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Barry John Sheerman on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr John Douglas Pike on 6 October 2014 (2 pages) |
21 September 2014 | Annual return made up to 18 August 2014 no member list (8 pages) |
21 September 2014 | Registered office address changed from C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ England to C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ on 21 September 2014 (1 page) |
21 September 2014 | Registered office address changed from The Cobbett Centre Village Street Norwood Green Halifax West Yorkshire HX3 8QG to C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ on 21 September 2014 (1 page) |
21 September 2014 | Annual return made up to 18 August 2014 no member list (8 pages) |
21 September 2014 | Secretary's details changed for Mr Miles Anthony Stanyard on 21 September 2014 (1 page) |
21 September 2014 | Registered office address changed from C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ England to C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ on 21 September 2014 (1 page) |
21 September 2014 | Secretary's details changed for Anthony Stanyard on 21 September 2014 (1 page) |
21 September 2014 | Secretary's details changed for Mr Miles Anthony Stanyard on 21 September 2014 (1 page) |
21 September 2014 | Registered office address changed from The Cobbett Centre Village Street Norwood Green Halifax West Yorkshire HX3 8QG to C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ on 21 September 2014 (1 page) |
21 September 2014 | Secretary's details changed for Anthony Stanyard on 21 September 2014 (1 page) |
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Company name changed urban mines LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Company name changed urban mines LIMITED\certificate issued on 11/04/14
|
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
3 September 2013 | Annual return made up to 18 August 2013 no member list (7 pages) |
3 September 2013 | Annual return made up to 18 August 2013 no member list (7 pages) |
2 September 2013 | Termination of appointment of Colin Burford as a director (1 page) |
2 September 2013 | Termination of appointment of Colin Burford as a director (1 page) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (17 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (17 pages) |
13 September 2012 | Annual return made up to 18 August 2012 no member list (8 pages) |
13 September 2012 | Annual return made up to 18 August 2012 no member list (8 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (18 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (18 pages) |
12 September 2011 | Termination of appointment of Robert Strange as a director (1 page) |
12 September 2011 | Termination of appointment of Robert Strange as a director (1 page) |
12 September 2011 | Termination of appointment of Robert Strange as a director (1 page) |
12 September 2011 | Termination of appointment of Robert Strange as a director (1 page) |
12 September 2011 | Annual return made up to 18 August 2011 no member list (8 pages) |
12 September 2011 | Annual return made up to 18 August 2011 no member list (8 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Statement of company's objects (2 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Statement of company's objects (2 pages) |
23 December 2010 | Appointment of Anthony Stanyard as a secretary (3 pages) |
23 December 2010 | Appointment of Anthony Stanyard as a secretary (3 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
23 December 2010 | Termination of appointment of Amanda Smith as a secretary (2 pages) |
23 December 2010 | Termination of appointment of Amanda Smith as a secretary (2 pages) |
16 November 2010 | Appointment of Alexander William Macbeth as a director (3 pages) |
16 November 2010 | Appointment of Alexander William Macbeth as a director (3 pages) |
4 October 2010 | Appointment of Robert Christopher Strange as a director (3 pages) |
4 October 2010 | Appointment of Robert Christopher Strange as a director (3 pages) |
2 September 2010 | Director's details changed for Barry John Sheerman on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr John Douglas Pike on 18 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 18 August 2010 no member list (8 pages) |
2 September 2010 | Director's details changed for Mr Colin Charles Burford on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Miles Anthony Stanyard on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr John Douglas Pike on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Barry John Sheerman on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Miles Anthony Stanyard on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Colin Charles Burford on 18 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 18 August 2010 no member list (8 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (21 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (21 pages) |
8 October 2009 | Annual return made up to 18 August 2009 no member list (4 pages) |
8 October 2009 | Annual return made up to 18 August 2009 no member list (4 pages) |
3 August 2009 | Appointment terminated director john o'brien (1 page) |
3 August 2009 | Appointment terminated director john o'brien (1 page) |
29 April 2009 | Full accounts made up to 30 June 2008 (23 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (23 pages) |
19 December 2008 | Appointment terminated director lynne frostick (1 page) |
19 December 2008 | Director appointed colin burford (2 pages) |
19 December 2008 | Director appointed colin burford (2 pages) |
19 December 2008 | Appointment terminated director lynne frostick (1 page) |
20 September 2008 | Annual return made up to 18/08/08 (4 pages) |
20 September 2008 | Annual return made up to 18/08/08 (4 pages) |
19 September 2008 | Director appointed miss lynva jane russell (1 page) |
19 September 2008 | Director appointed miss lynva jane russell (1 page) |
10 January 2008 | Full accounts made up to 30 June 2007 (24 pages) |
10 January 2008 | Full accounts made up to 30 June 2007 (24 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
17 September 2007 | Annual return made up to 18/08/07 (2 pages) |
17 September 2007 | Annual return made up to 18/08/07 (2 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (20 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (20 pages) |
18 September 2006 | Annual return made up to 18/08/06 (2 pages) |
18 September 2006 | Annual return made up to 18/08/06 (2 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
21 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
21 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
26 August 2005 | Annual return made up to 18/08/05
|
26 August 2005 | Annual return made up to 18/08/05
|
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
6 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
25 August 2004 | Annual return made up to 18/08/04
|
25 August 2004 | Annual return made up to 18/08/04
|
16 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
29 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 August 2003 | Annual return made up to 18/08/03
|
28 August 2003 | Annual return made up to 18/08/03
|
4 July 2003 | Registered office changed on 04/07/03 from: old bank house beaufort street crickhowell powys NP8 1AD (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | Registered office changed on 04/07/03 from: old bank house beaufort street crickhowell powys NP8 1AD (1 page) |
4 July 2003 | Resolutions
|
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
20 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
28 August 2002 | Annual return made up to 18/08/02 (5 pages) |
28 August 2002 | Annual return made up to 18/08/02 (5 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 August 2001 | Annual return made up to 18/08/01 (5 pages) |
29 August 2001 | Annual return made up to 18/08/01 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
8 September 2000 | Annual return made up to 18/08/00
|
8 September 2000 | Annual return made up to 18/08/00
|
5 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
23 August 1999 | Annual return made up to 18/08/99 (6 pages) |
23 August 1999 | Annual return made up to 18/08/99 (6 pages) |
30 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 August 1998 | Annual return made up to 18/08/98 (6 pages) |
14 August 1998 | Annual return made up to 18/08/98 (6 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 October 1997 | Annual return made up to 18/08/97 (6 pages) |
14 October 1997 | Annual return made up to 18/08/97 (6 pages) |
3 January 1997 | Annual return made up to 18/08/96 (6 pages) |
3 January 1997 | Annual return made up to 18/08/96 (6 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
12 December 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
12 December 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: 2 bank building beaufort street crickhowell powys NP8 1AD (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: 2 bank building beaufort street crickhowell powys NP8 1AD (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed (2 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
7 September 1995 | Accounting reference date notified as 30/06 (1 page) |
7 September 1995 | Accounting reference date notified as 30/06 (1 page) |
18 August 1995 | Incorporation (36 pages) |
18 August 1995 | Incorporation (36 pages) |