Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Jonathan Charles Robinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Jonathan Charles Robinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lund House Farm Walshford Wetherby LS22 5HX |
Director Name | Colleen Robinson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Estcourt Drive Darrington Pontefract West Yorkshire WF8 3BN |
Secretary Name | Colleen Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Estcourt Drive Darrington Pontefract West Yorkshire WF8 3BN |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Miss Jacqueline Mary Wild |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2001) |
Role | Managing Director |
Correspondence Address | 36 Victoria Wharf Narrow Street Limehouse London E14 8DD |
Director Name | Susan Cattermole |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 2 Hainfield Drive Solihull West Midlands B91 2PL |
Secretary Name | Susan Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 28 Hill Rise View Lickey End Bromsgrove West Midlands B60 1GA |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2001) |
Role | Finance Director |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Simon Malcolm |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 74 The Wheel House Burrells Wharf Square London E14 3TB |
Director Name | Ulric Kenny |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Stradbrook Hall Blackrock County Dublin Dublin |
Secretary Name | Simon Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 74 The Wheel House Burrells Wharf Square London E14 3TB |
Director Name | Margaret Satchel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British/S African |
Status | Resigned |
Appointed | 12 October 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9b Oatlands Chase Weybridge London KT13 9RF |
Director Name | Mr Trevor Stanley Barratt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albans Farmhouse Romford Road Pembury Tunbridge Wells Kent TN2 4BB |
Secretary Name | Margaret Satchel |
---|---|
Nationality | British/S African |
Status | Resigned |
Appointed | 12 October 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9b Oatlands Chase Weybridge London KT13 9RF |
Director Name | Mr Jonathan Charles Robinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Secretary Name | Christopher Blaise Leggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | Lund House Farm Walshford Wetherby West Yorkshire LS22 5HX |
Director Name | T M Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
200 at £1 | Jonathan Charles Robinson 100.00% Ordinary |
---|
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
29 January 2024 | Total exemption full accounts made up to 29 April 2023 (7 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 29 April 2022 (7 pages) |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
8 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
20 December 2021 | Appointment of Mr Jonathan Charles Robinson as a director on 20 December 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 29 July 2021 with updates (3 pages) |
29 July 2021 | Resolutions
|
31 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
14 January 2020 | Notification of Michelle Goodall as a person with significant control on 13 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Jonathan Charles Robinson as a director on 10 January 2020 (1 page) |
14 January 2020 | Appointment of Michelle Goodall as a director on 10 January 2020 (2 pages) |
14 January 2020 | Cessation of Jonathan Charles Robinson as a person with significant control on 13 January 2020 (1 page) |
14 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
13 January 2020 | Resolutions
|
18 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 February 2017 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
1 February 2017 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
4 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
24 September 2014 | Director's details changed for Mr Jonathan Charles Robinson on 31 August 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Jonathan Charles Robinson on 31 August 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 July 2014 | Change of name notice (2 pages) |
22 July 2014 | Company name changed jonathan robinson events LIMITED\certificate issued on 22/07/14
|
22 July 2014 | Company name changed jonathan robinson events LIMITED\certificate issued on 22/07/14
|
22 July 2014 | Change of name notice (2 pages) |
21 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Registered office address changed from Lund House Farm Walshford Wetherby West Yorkshire LS22 5HX on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from Lund House Farm Walshford Wetherby West Yorkshire LS22 5HX on 13 September 2012 (1 page) |
13 September 2012 | Termination of appointment of Christopher Leggott as a secretary (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Termination of appointment of Christopher Leggott as a secretary (1 page) |
31 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Termination of appointment of Margaret Satchel as a director (2 pages) |
11 January 2010 | Appointment of Christopher Blaise Leggott as a secretary (3 pages) |
11 January 2010 | Termination of appointment of Trevor Barratt as a director (2 pages) |
11 January 2010 | Termination of appointment of Trevor Barratt as a director (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 December 2008 (1 page) |
11 January 2010 | Accounts for a dormant company made up to 30 December 2009 (3 pages) |
11 January 2010 | Appointment of Mr Jonathan Charles Robinson as a director (3 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 December 2008 (1 page) |
11 January 2010 | Appointment of Mr Jonathan Charles Robinson as a director (3 pages) |
11 January 2010 | Appointment of Christopher Blaise Leggott as a secretary (3 pages) |
11 January 2010 | Registered office address changed from Canary Wharf One Canada Square 19Th Floor London E14 5AP on 11 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of Margaret Satchel as a secretary (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 December 2009 (3 pages) |
11 January 2010 | Termination of appointment of Margaret Satchel as a director (2 pages) |
11 January 2010 | Termination of appointment of Margaret Satchel as a secretary (2 pages) |
11 January 2010 | Registered office address changed from Canary Wharf One Canada Square 19Th Floor London E14 5AP on 11 January 2010 (2 pages) |
19 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
19 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from, one canada square, canary wharf, london, E14 5AP (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from, one canada square, canary wharf, london, E14 5AP (1 page) |
17 November 2008 | Return made up to 01/10/07; full list of members (3 pages) |
17 November 2008 | Return made up to 01/10/07; full list of members (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
8 September 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
24 October 2007 | New secretary appointed;new director appointed (5 pages) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | New director appointed (7 pages) |
24 October 2007 | New director appointed (7 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New secretary appointed;new director appointed (5 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 May 2006 | Accounts for a dormant company made up to 1 January 2006 (9 pages) |
8 May 2006 | Accounts for a dormant company made up to 1 January 2006 (9 pages) |
8 May 2006 | Accounts for a dormant company made up to 1 January 2006 (9 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: kingsfield court, chester business park, chester, cheshire CH4 9RE (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: kingsfield court, chester business park, chester, cheshire CH4 9RE (1 page) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (8 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (8 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (8 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
24 September 2004 | Full accounts made up to 28 December 2003 (12 pages) |
24 September 2004 | Full accounts made up to 28 December 2003 (12 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members
|
9 October 2003 | Return made up to 01/10/03; full list of members
|
1 July 2003 | Full accounts made up to 29 December 2002 (22 pages) |
1 July 2003 | Full accounts made up to 29 December 2002 (22 pages) |
23 October 2002 | Full accounts made up to 30 December 2001 (13 pages) |
23 October 2002 | Full accounts made up to 30 December 2001 (13 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (13 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (13 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (13 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 23/01/00; full list of members (7 pages) |
15 June 2000 | Return made up to 23/01/00; full list of members (7 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 28 colmore circus, queensway, birmingham, B4 6AX (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 28 colmore circus, queensway, birmingham, B4 6AX (1 page) |
2 November 1999 | Full accounts made up to 3 January 1999 (12 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (12 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (12 pages) |
2 April 1999 | Return made up to 23/01/99; full list of members (11 pages) |
2 April 1999 | Return made up to 23/01/99; full list of members (11 pages) |
25 March 1999 | New director appointed (4 pages) |
25 March 1999 | New director appointed (4 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Resolutions
|
25 November 1998 | Registered office changed on 25/11/98 from: 137 st johns road, birkby, huddersfield, west yorkshire HD1 5EY (1 page) |
25 November 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
25 November 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: 137 st johns road, birkby, huddersfield, west yorkshire HD1 5EY (1 page) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
30 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 February 1998 | Return made up to 23/01/98; no change of members
|
17 February 1998 | Return made up to 23/01/98; no change of members
|
15 October 1997 | Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page) |
15 October 1997 | Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page) |
2 April 1997 | Ad 23/01/96--------- £ si 100@1 (2 pages) |
2 April 1997 | Ad 23/01/96--------- £ si 100@1 (2 pages) |
14 March 1997 | Return made up to 23/01/97; full list of members (6 pages) |
14 March 1997 | Return made up to 23/01/97; full list of members (6 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
18 March 1996 | Company name changed iec recruitment LIMITED\certificate issued on 19/03/96 (2 pages) |
18 March 1996 | Company name changed iec recruitment LIMITED\certificate issued on 19/03/96 (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: 52 mucklow hill, halesowen, west midlands B62 8BL (1 page) |
29 February 1996 | Accounting reference date notified as 31/05 (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: 52 mucklow hill, halesowen, west midlands B62 8BL (1 page) |
29 February 1996 | Accounting reference date notified as 31/05 (1 page) |
29 February 1996 | Ad 23/01/96--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
29 February 1996 | Ad 23/01/96--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
4 February 1996 | Secretary resigned (1 page) |
4 February 1996 | Secretary resigned (1 page) |
4 February 1996 | Director resigned (1 page) |
4 February 1996 | Director resigned (1 page) |
23 January 1996 | Incorporation (12 pages) |
23 January 1996 | Incorporation (12 pages) |