Bradford
BD15 9JU
Director Name | Mr Paul Alan Gray |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2001(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Service Advisor |
Country of Residence | England |
Correspondence Address | 130 Cottingley Road Allerton Bradford BD15 9JU |
Director Name | Eric Breese |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 130 Cottingley Road Allerton Bradford BD15 9JU |
Director Name | Mrs Linda Sharp |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2016(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Cottingley Road Allerton Bradford BD15 9JU |
Director Name | Susan Lee Ledger |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Cottingley Road Allerton Bradford BD15 9JU |
Secretary Name | Ms Susan Lee Ledger |
---|---|
Status | Current |
Appointed | 27 June 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 130 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU |
Director Name | Miss Minakshi Kumari Mahay |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Administrative Officer |
Country of Residence | England |
Correspondence Address | 130 Cottingley Road Allerton Bradford BD15 9JU |
Director Name | Mr Dennis Proudlove |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(23 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 130 Cottingley Road Allerton Bradford BD15 9JU |
Director Name | Mrs Catherine Dakin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 130 Cottingley Road Allerton Bradford BD15 9JU |
Director Name | Paul Anthony Nicholas Knight |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 April 1997) |
Role | Solicitor |
Correspondence Address | Beck House Beck Lane Bingley West Yorkshire BD16 4DD |
Secretary Name | Robert Bastow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 35 Ghyllroyd Drive Birkenshaw Bradford West Yorkshire BD11 2ET |
Director Name | James John Gibson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 2001) |
Role | Retired |
Correspondence Address | 132 Cottingley Road Bradford West Yorkshire BD15 9JU |
Director Name | Heather Harvey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 1999) |
Role | Health Visitor |
Correspondence Address | 134 Cottingley Road Bradford West Yorkshire BD15 9JU |
Director Name | Leonard Illingworth |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 July 2003) |
Role | Retired |
Correspondence Address | 128 Cottingley Road Bradford West Yorkshire BD15 9JU |
Director Name | Julie Sarah Brook |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 124 Cottingley Road Sandy Lane Bradford West Yorkshire BD15 9JU |
Director Name | Norah Christine Ord-Smith |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 December 2006) |
Role | Lecturer |
Correspondence Address | 122 Cottingley Road Bradford West Yorkshire BD15 9JU |
Director Name | John Bennison |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 August 2001) |
Role | Retired |
Correspondence Address | 136 Cottingley Road Bradford West Yorkshire BD15 9JU |
Secretary Name | Dorothy Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | 132 Cottingley Road Bradford West Yorkshire BD15 9JU |
Director Name | Joyce Hattersley |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2000) |
Role | Retired |
Correspondence Address | 134 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU |
Director Name | Robert Arthur Yeadon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2003) |
Role | Sales Executive |
Correspondence Address | 134 Cottingley Road Sandy Lane Allerton Bradford West Yorkshire BD15 9JU |
Secretary Name | Mrs Diana Lesley Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2003) |
Role | Education Officer |
Correspondence Address | 4 Cross Cliffe Glossop Derbyshire SK13 8PZ |
Director Name | Ronald Houlbrook |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 July 2007) |
Role | Retired |
Correspondence Address | 132 Cottingley Road Bradford West Yorkshire BD15 9JU |
Secretary Name | Diane Lesley Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(6 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 136 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU |
Director Name | Alan Hirst |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2003(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2012) |
Role | European Imports Manager |
Correspondence Address | West House King Cross Road Halifax HX1 1EB |
Director Name | Catherine Sandra Ellis |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 October 2009) |
Role | Hairdresser |
Correspondence Address | 128 Cottingley Road Sandy Lane Bradford West Yorkshire BD15 9JU |
Director Name | Mrs Emma Louise Cummins |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 March 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 130 Cottingley Road Allerton Bradford BD15 9JU |
Director Name | Miss Lisa Rushton |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 March 2012) |
Role | Accountant |
Correspondence Address | West House King Cross Road Halifax HX1 1EB |
Director Name | Margaret Burnley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 July 2020) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 130 Cottingley Road Allerton Bradford BD15 9JU |
Secretary Name | Emma Louise Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 August 2014) |
Role | Company Director |
Correspondence Address | West House King Cross Road Halifax HX1 1EB |
Director Name | Mrs Ruth Jones |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU |
Director Name | Mrs Ina Everett |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax HX1 1EB |
Secretary Name | Mrs Ruth Jones |
---|---|
Status | Resigned |
Appointed | 05 August 2014(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | 134 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU |
Director Name | Jane Lesley Rushton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(18 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2017) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 134 Cottingley Road Allerton Bradford BD15 9JU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 130 Cottingley Road Allerton Bradford BD15 9JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Sandy Lane |
Ward | Thornton and Allerton |
Built Up Area | West Yorkshire |
1 at £1 | Diane Lesley Cavanagh 12.50% Ordinary |
---|---|
1 at £1 | Emma Louise Cummins & Kate Shaw 12.50% Ordinary |
1 at £1 | Eric Breese 12.50% Ordinary |
1 at £1 | Ina Everett & Ron Everett 12.50% Ordinary |
1 at £1 | Lisa Rushton & Jane Rushton 12.50% Ordinary |
1 at £1 | Margaret Beanland 12.50% Ordinary |
1 at £1 | Paul Alan Gray & Mrs Diane Lesley Gray 12.50% Ordinary |
1 at £1 | Ruth Jones & David Allan Jones 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,214 |
Cash | £1,744 |
Current Liabilities | £530 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
18 September 2023 | Appointment of Mrs Kathryn Anne Proudlove as a director on 22 February 2023 (2 pages) |
---|---|
18 September 2023 | Termination of appointment of Dennis Proudlove as a director on 22 February 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
22 October 2020 | Confirmation statement made on 27 September 2020 with updates (5 pages) |
30 August 2020 | Appointment of Mrs Catherine Dakin as a director on 7 July 2020 (2 pages) |
30 August 2020 | Termination of appointment of Margaret Burnley as a director on 7 July 2020 (1 page) |
23 March 2020 | Appointment of Mr Dennis Proudlove as a director on 23 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Emma Louise Cummins as a director on 23 March 2020 (1 page) |
14 November 2019 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
6 August 2018 | Appointment of Miss Minakshi Kumari Mahay as a director on 5 August 2018 (2 pages) |
18 July 2018 | Registered office address changed from 130 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU to 130 Cottingley Road Allerton Bradford BD15 9JU on 18 July 2018 (1 page) |
9 July 2018 | Termination of appointment of Ruth Jones as a director on 27 June 2018 (1 page) |
5 July 2018 | Cessation of Ruth Jones as a person with significant control on 27 June 2018 (3 pages) |
5 July 2018 | Appointment of Ms Susan Lee Ledger as a secretary on 27 June 2018 (3 pages) |
5 July 2018 | Termination of appointment of Ruth Jones as a secretary on 27 June 2018 (2 pages) |
5 July 2018 | Registered office address changed from 134 Cottingley Road Allerton Bradford BD15 9JU England to 130 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU on 5 July 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
17 February 2017 | Appointment of Susan Lee Ledger as a director on 8 February 2017 (3 pages) |
17 February 2017 | Termination of appointment of Jane Lesley Rushton as a director on 8 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Jane Lesley Rushton as a director on 8 February 2017 (2 pages) |
17 February 2017 | Appointment of Susan Lee Ledger as a director on 8 February 2017 (3 pages) |
16 January 2017 | Registered office address changed from West House King Cross Road Halifax HX1 1EB to 134 Cottingley Road Allerton Bradford BD15 9JU on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from West House King Cross Road Halifax HX1 1EB to 134 Cottingley Road Allerton Bradford BD15 9JU on 16 January 2017 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
10 March 2016 | Appointment of Mrs Linda Sharp as a director on 21 February 2016 (2 pages) |
10 March 2016 | Director's details changed for Margaret Beanland on 24 February 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Linda Sharp as a director on 21 February 2016 (2 pages) |
10 March 2016 | Director's details changed for Margaret Beanland on 24 February 2016 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 September 2015 | Director's details changed for Margaret Burnley on 1 July 2015 (2 pages) |
11 September 2015 | Director's details changed for Margaret Burnley on 1 July 2015 (2 pages) |
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
11 March 2015 | Termination of appointment of Ina Everett as a director on 18 February 2015 (2 pages) |
11 March 2015 | Termination of appointment of Ina Everett as a director on 18 February 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
6 November 2014 | Director's details changed for Mrs Ina Everett on 29 August 2014 (2 pages) |
6 November 2014 | Director's details changed for Mrs Ina Everett on 29 August 2014 (2 pages) |
20 October 2014 | Appointment of Jane Lesley Rushton as a director on 24 September 2014 (3 pages) |
20 October 2014 | Appointment of Jane Lesley Rushton as a director on 24 September 2014 (3 pages) |
30 September 2014 | Termination of appointment of Emma Louise Shaw as a secretary on 5 August 2014 (1 page) |
30 September 2014 | Termination of appointment of Emma Louise Shaw as a secretary on 5 August 2014 (1 page) |
30 September 2014 | Register inspection address has been changed from 122 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU England to 134 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU (1 page) |
30 September 2014 | Register inspection address has been changed from 122 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU England to 134 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU (1 page) |
30 September 2014 | Director's details changed for Emma Louise Shaw on 1 September 2013 (2 pages) |
30 September 2014 | Director's details changed for Emma Louise Shaw on 1 September 2013 (2 pages) |
30 September 2014 | Termination of appointment of Emma Louise Shaw as a secretary on 5 August 2014 (1 page) |
30 September 2014 | Director's details changed for Emma Louise Shaw on 1 September 2013 (2 pages) |
26 September 2014 | Appointment of Mrs Ina Everett as a director on 5 August 2014 (2 pages) |
26 September 2014 | Appointment of Mrs Ruth Jones as a secretary on 5 August 2014 (2 pages) |
26 September 2014 | Appointment of Mrs Ruth Jones as a secretary on 5 August 2014 (2 pages) |
26 September 2014 | Appointment of Mrs Ina Everett as a director on 5 August 2014 (2 pages) |
26 September 2014 | Appointment of Mrs Ina Everett as a director on 5 August 2014 (2 pages) |
26 September 2014 | Appointment of Mrs Ruth Jones as a secretary on 5 August 2014 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
7 May 2013 | Director's details changed for Margaret Beanland on 8 April 2012 (3 pages) |
7 May 2013 | Director's details changed for Margaret Beanland on 8 April 2012 (3 pages) |
7 May 2013 | Director's details changed for Margaret Beanland on 8 April 2012 (3 pages) |
30 April 2013 | Appointment of Ruth Jones as a director (3 pages) |
30 April 2013 | Appointment of Ruth Jones as a director (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Termination of appointment of Alan Hirst as a director (1 page) |
27 September 2012 | Termination of appointment of Lisa Rushton as a director (1 page) |
27 September 2012 | Termination of appointment of Alan Hirst as a director (1 page) |
27 September 2012 | Termination of appointment of Lisa Rushton as a director (1 page) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Director's details changed for Margaret Beanland on 27 August 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Emma Louise Shaw on 27 August 2010 (1 page) |
22 October 2010 | Director's details changed for Alan Hirst on 27 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Eric Breese on 27 August 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Emma Louise Shaw on 27 August 2010 (1 page) |
22 October 2010 | Director's details changed for Lisa Rushton on 27 August 2010 (2 pages) |
22 October 2010 | Register inspection address has been changed (1 page) |
22 October 2010 | Director's details changed for Diana Lesley Cavanagh on 27 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Emma Louise Shaw on 27 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Alan Hirst on 27 August 2010 (2 pages) |
22 October 2010 | Register inspection address has been changed (1 page) |
22 October 2010 | Director's details changed for Eric Breese on 27 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Diana Lesley Cavanagh on 27 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Lisa Rushton on 27 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Margaret Beanland on 27 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Emma Louise Shaw on 27 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Paul Alan Gray on 27 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Paul Alan Gray on 27 August 2010 (2 pages) |
22 March 2010 | Appointment of Emma Louise Shaw as a secretary (3 pages) |
22 March 2010 | Appointment of Emma Louise Shaw as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Diane Gray as a secretary (2 pages) |
4 March 2010 | Termination of appointment of Diane Gray as a secretary (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 January 2010 | Appointment of Eric Breese as a director (3 pages) |
7 January 2010 | Appointment of Eric Breese as a director (3 pages) |
16 December 2009 | Termination of appointment of Catherine Ellis as a director (1 page) |
16 December 2009 | Termination of appointment of Catherine Ellis as a director (1 page) |
9 September 2009 | Return made up to 30/08/09; full list of members (7 pages) |
9 September 2009 | Return made up to 30/08/09; full list of members (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (7 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
16 October 2007 | Return made up to 30/08/07; full list of members
|
16 October 2007 | Return made up to 30/08/07; full list of members
|
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
15 November 2006 | Return made up to 30/08/06; no change of members (9 pages) |
15 November 2006 | Return made up to 30/08/06; no change of members (9 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 September 2005 | Return made up to 30/08/05; no change of members
|
20 September 2005 | Return made up to 30/08/05; no change of members
|
6 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 October 2004 | Return made up to 30/08/04; full list of members (12 pages) |
26 October 2004 | Return made up to 30/08/04; full list of members (12 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
15 September 2003 | Return made up to 30/08/03; full list of members
|
15 September 2003 | Return made up to 30/08/03; full list of members
|
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Return made up to 30/08/02; full list of members
|
24 February 2003 | Return made up to 30/08/02; full list of members
|
6 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
12 September 2001 | Return made up to 30/08/01; full list of members
|
12 September 2001 | Return made up to 30/08/01; full list of members
|
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 132 cottingley road allerton bradford west yorkshire BD15 9AN (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 132 cottingley road allerton bradford west yorkshire BD15 9AN (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
4 October 2000 | Accounts for a small company made up to 31 August 2000 (3 pages) |
4 October 2000 | Accounts for a small company made up to 31 August 2000 (3 pages) |
24 August 2000 | Return made up to 30/08/00; full list of members (11 pages) |
24 August 2000 | Return made up to 30/08/00; full list of members (11 pages) |
8 November 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
8 November 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Return made up to 30/08/99; full list of members
|
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Return made up to 30/08/99; full list of members
|
4 November 1998 | Full accounts made up to 31 August 1998 (7 pages) |
4 November 1998 | Full accounts made up to 31 August 1998 (7 pages) |
24 August 1998 | Return made up to 30/08/98; full list of members (8 pages) |
24 August 1998 | Return made up to 30/08/98; full list of members (8 pages) |
3 March 1998 | Full accounts made up to 31 August 1997 (8 pages) |
3 March 1998 | Full accounts made up to 31 August 1997 (8 pages) |
15 December 1997 | Return made up to 30/08/97; full list of members (8 pages) |
15 December 1997 | Return made up to 30/08/97; full list of members (8 pages) |
3 December 1997 | Ad 21/11/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
3 December 1997 | Ad 21/11/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: c/o sampson horner 8 eldon place bradford west yorkshire BD1 3AZ (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: c/o sampson horner 8 eldon place bradford west yorkshire BD1 3AZ (1 page) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | New director appointed (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 174-180 old street london EC1V 9BP (1 page) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Secretary resigned (2 pages) |
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 174-180 old street london EC1V 9BP (1 page) |
25 September 1996 | Secretary resigned (2 pages) |
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | New director appointed (1 page) |
30 August 1996 | Incorporation (18 pages) |
30 August 1996 | Incorporation (18 pages) |