Company NameJoseph C Roberts Funeral Services Ltd
DirectorsMichelle Carmen Goodall and Jonathan Charles Robinson
Company StatusActive
Company Number03150066
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMichelle Carmen Goodall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(23 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Jonathan Charles Robinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Jonathan Charles Robinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLund House Farm
Walshford
Wetherby
LS22 5HX
Director NameColleen Robinson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
Secretary NameColleen Robinson
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleSecretary
Correspondence Address17 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMiss Jacqueline Mary Wild
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2001)
RoleManaging Director
Correspondence Address36 Victoria Wharf
Narrow Street Limehouse
London
E14 8DD
Director NameSusan Cattermole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address2 Hainfield Drive
Solihull
West Midlands
B91 2PL
Secretary NameSusan Cattermole
NationalityBritish
StatusResigned
Appointed27 July 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address28 Hill Rise View
Lickey End
Bromsgrove
West Midlands
B60 1GA
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed31 March 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2001)
RoleFinance Director
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameSimon Malcolm
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address74 The Wheel House
Burrells Wharf Square
London
E14 3TB
Director NameUlric Kenny
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address18 Stradbrook Hall
Blackrock
County Dublin
Dublin
Secretary NameSimon Malcolm
NationalityBritish
StatusResigned
Appointed14 July 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address74 The Wheel House
Burrells Wharf Square
London
E14 3TB
Director NameMargaret Satchel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish/S African
StatusResigned
Appointed12 October 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Oatlands Chase
Weybridge
London
KT13 9RF
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Secretary NameMargaret Satchel
NationalityBritish/S African
StatusResigned
Appointed12 October 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Oatlands Chase
Weybridge
London
KT13 9RF
Director NameMr Jonathan Charles Robinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(13 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameChristopher Blaise Leggott
NationalityBritish
StatusResigned
Appointed03 December 2009(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2012)
RoleCompany Director
Correspondence AddressLund House Farm
Walshford
Wetherby
West Yorkshire
LS22 5HX
Director NameT M Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameT M Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Jonathan Charles Robinson
100.00%
Ordinary

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

29 January 2024Total exemption full accounts made up to 29 April 2023 (7 pages)
10 August 2023Total exemption full accounts made up to 29 April 2022 (7 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
8 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
20 December 2021Appointment of Mr Jonathan Charles Robinson as a director on 20 December 2021 (2 pages)
30 July 2021Confirmation statement made on 29 July 2021 with updates (3 pages)
29 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-29
(3 pages)
31 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
14 January 2020Notification of Michelle Goodall as a person with significant control on 13 January 2020 (2 pages)
14 January 2020Termination of appointment of Jonathan Charles Robinson as a director on 10 January 2020 (1 page)
14 January 2020Appointment of Michelle Goodall as a director on 10 January 2020 (2 pages)
14 January 2020Cessation of Jonathan Charles Robinson as a person with significant control on 13 January 2020 (1 page)
14 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
13 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-13
(3 pages)
18 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 February 2017Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
1 February 2017Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
6 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
(3 pages)
24 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
(3 pages)
24 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
(3 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200
(3 pages)
22 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200
(3 pages)
22 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200
(3 pages)
24 September 2014Director's details changed for Mr Jonathan Charles Robinson on 31 August 2014 (2 pages)
24 September 2014Director's details changed for Mr Jonathan Charles Robinson on 31 August 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 July 2014Change of name notice (2 pages)
22 July 2014Company name changed jonathan robinson events LIMITED\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-07-14
(2 pages)
22 July 2014Company name changed jonathan robinson events LIMITED\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-07-14
(2 pages)
22 July 2014Change of name notice (2 pages)
21 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(3 pages)
21 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(3 pages)
21 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
13 September 2012Registered office address changed from Lund House Farm Walshford Wetherby West Yorkshire LS22 5HX on 13 September 2012 (1 page)
13 September 2012Registered office address changed from Lund House Farm Walshford Wetherby West Yorkshire LS22 5HX on 13 September 2012 (1 page)
13 September 2012Termination of appointment of Christopher Leggott as a secretary (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
13 September 2012Termination of appointment of Christopher Leggott as a secretary (1 page)
31 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
31 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
31 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
11 January 2010Termination of appointment of Margaret Satchel as a director (2 pages)
11 January 2010Appointment of Christopher Blaise Leggott as a secretary (3 pages)
11 January 2010Termination of appointment of Trevor Barratt as a director (2 pages)
11 January 2010Termination of appointment of Trevor Barratt as a director (2 pages)
11 January 2010Accounts for a dormant company made up to 30 December 2008 (1 page)
11 January 2010Accounts for a dormant company made up to 30 December 2009 (3 pages)
11 January 2010Appointment of Mr Jonathan Charles Robinson as a director (3 pages)
11 January 2010Accounts for a dormant company made up to 30 December 2008 (1 page)
11 January 2010Appointment of Mr Jonathan Charles Robinson as a director (3 pages)
11 January 2010Appointment of Christopher Blaise Leggott as a secretary (3 pages)
11 January 2010Registered office address changed from Canary Wharf One Canada Square 19Th Floor London E14 5AP on 11 January 2010 (2 pages)
11 January 2010Termination of appointment of Margaret Satchel as a secretary (2 pages)
11 January 2010Accounts for a dormant company made up to 30 December 2009 (3 pages)
11 January 2010Termination of appointment of Margaret Satchel as a director (2 pages)
11 January 2010Termination of appointment of Margaret Satchel as a secretary (2 pages)
11 January 2010Registered office address changed from Canary Wharf One Canada Square 19Th Floor London E14 5AP on 11 January 2010 (2 pages)
19 December 2008Return made up to 01/10/08; full list of members (3 pages)
19 December 2008Return made up to 01/10/08; full list of members (3 pages)
18 December 2008Registered office changed on 18/12/2008 from, one canada square, canary wharf, london, E14 5AP (1 page)
18 December 2008Registered office changed on 18/12/2008 from, one canada square, canary wharf, london, E14 5AP (1 page)
17 November 2008Return made up to 01/10/07; full list of members (3 pages)
17 November 2008Return made up to 01/10/07; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
8 September 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
24 October 2007New secretary appointed;new director appointed (5 pages)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007New director appointed (7 pages)
24 October 2007New director appointed (7 pages)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New secretary appointed;new director appointed (5 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 November 2006Return made up to 01/10/06; full list of members (7 pages)
17 November 2006Return made up to 01/10/06; full list of members (7 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (9 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (9 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (9 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court, chester business park, chester, cheshire CH4 9RE (1 page)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court, chester business park, chester, cheshire CH4 9RE (1 page)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
24 September 2004Full accounts made up to 28 December 2003 (12 pages)
24 September 2004Full accounts made up to 28 December 2003 (12 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2003Full accounts made up to 29 December 2002 (22 pages)
1 July 2003Full accounts made up to 29 December 2002 (22 pages)
23 October 2002Full accounts made up to 30 December 2001 (13 pages)
23 October 2002Full accounts made up to 30 December 2001 (13 pages)
15 October 2002Return made up to 01/10/02; full list of members (6 pages)
15 October 2002Return made up to 01/10/02; full list of members (6 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
18 May 2001Full accounts made up to 31 December 2000 (12 pages)
18 May 2001Full accounts made up to 31 December 2000 (12 pages)
7 November 2000Return made up to 27/10/00; full list of members (7 pages)
7 November 2000Return made up to 27/10/00; full list of members (7 pages)
31 October 2000Full accounts made up to 2 January 2000 (13 pages)
31 October 2000Full accounts made up to 2 January 2000 (13 pages)
31 October 2000Full accounts made up to 2 January 2000 (13 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
15 June 2000Return made up to 23/01/00; full list of members (7 pages)
15 June 2000Return made up to 23/01/00; full list of members (7 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 28 colmore circus, queensway, birmingham, B4 6AX (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 28 colmore circus, queensway, birmingham, B4 6AX (1 page)
2 November 1999Full accounts made up to 3 January 1999 (12 pages)
2 November 1999Full accounts made up to 3 January 1999 (12 pages)
2 November 1999Full accounts made up to 3 January 1999 (12 pages)
2 April 1999Return made up to 23/01/99; full list of members (11 pages)
2 April 1999Return made up to 23/01/99; full list of members (11 pages)
25 March 1999New director appointed (4 pages)
25 March 1999New director appointed (4 pages)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 November 1998Registered office changed on 25/11/98 from: 137 st johns road, birkby, huddersfield, west yorkshire HD1 5EY (1 page)
25 November 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
25 November 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
25 November 1998Registered office changed on 25/11/98 from: 137 st johns road, birkby, huddersfield, west yorkshire HD1 5EY (1 page)
19 August 1998Secretary resigned;director resigned (1 page)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Secretary resigned;director resigned (1 page)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
30 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 February 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page)
15 October 1997Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page)
2 April 1997Ad 23/01/96--------- £ si 100@1 (2 pages)
2 April 1997Ad 23/01/96--------- £ si 100@1 (2 pages)
14 March 1997Return made up to 23/01/97; full list of members (6 pages)
14 March 1997Return made up to 23/01/97; full list of members (6 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
18 March 1996Company name changed iec recruitment LIMITED\certificate issued on 19/03/96 (2 pages)
18 March 1996Company name changed iec recruitment LIMITED\certificate issued on 19/03/96 (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996Registered office changed on 29/02/96 from: 52 mucklow hill, halesowen, west midlands B62 8BL (1 page)
29 February 1996Accounting reference date notified as 31/05 (1 page)
29 February 1996Registered office changed on 29/02/96 from: 52 mucklow hill, halesowen, west midlands B62 8BL (1 page)
29 February 1996Accounting reference date notified as 31/05 (1 page)
29 February 1996Ad 23/01/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
29 February 1996Ad 23/01/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
4 February 1996Secretary resigned (1 page)
4 February 1996Secretary resigned (1 page)
4 February 1996Director resigned (1 page)
4 February 1996Director resigned (1 page)
23 January 1996Incorporation (12 pages)
23 January 1996Incorporation (12 pages)