Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director Name | Derek Pickard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Kenneth William Stoddart |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Paul Dale |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Dean Wayne Coleman-Walker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Carl Stuart Hooley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 The Narrows Harden Bingley West Yorkshire BD16 1HY |
Director Name | Harold Nigel Turner Smith |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 1998) |
Role | Personnel Manager |
Correspondence Address | 18 Heath Grove East Morton Keighley Bradford West Yorkshire BD20 5TA |
Director Name | Mr Anthony Robinson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 57a Duchy Road Harrogate North Yorkshire HG1 2HB |
Director Name | Malcolm Pinder |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Victoria Road Liversedge W Yorkshire WF15 7DW |
Director Name | Raymond James Lacy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Fairholme Woodlands Drive Apperley Bridge Bradford West Yorkshire BD10 0PP |
Director Name | Mr Philip Anthony Kellett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2009) |
Role | Secretary |
Correspondence Address | 44 Kirklees Drive Farsley Pudsey West Yorkshire LS28 5TE |
Director Name | Richard John Hindle |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 September 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Paul David Cooper |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hawksworth Lane Guiseley Leeds LS20 8HE |
Secretary Name | Mr Philip Anthony Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 44 Kirklees Drive Farsley Pudsey West Yorkshire LS28 5TE |
Director Name | Mr John Barry Dewhirst |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arundel Rawdon Drive, Rawdon Leeds West Yorkshire LS19 6HG |
Director Name | Nicholas James Garthwaite |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 83 Hall Park Avenue Horsforth Leeds West Yorkshire LS18 5LU |
Director Name | Geoffrey Edward Ward |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr David Neil Crossley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 January 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Simon Christopher Hewitt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Edward Andrew Butterfield |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Fergus John Mathieson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(12 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 December 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Mark Stephen Pittaway |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(13 years after company formation) |
Appointment Duration | 6 years (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Nicholas John Hilton Crowther |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr David Graham Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Peter John Osborne Alcock |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(15 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 23 January 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Peter Mark Murphy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(15 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 January 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Paul McCann |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 October 2021) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Gemma Taylor |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 October 2021) |
Role | Stem Leader |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Mark Goldstone |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Mark Butcher |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | Mr Benjamin Pearson |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2023(26 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
Director Name | L&P Director Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 12 Park Square East Leeds West Yorkshire LS1 2LF |
Secretary Name | L&P Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 12 Park Square East Leeds West Yorkshire LS1 2LF |
Website | appris.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 668149 |
Telephone region | Bradford |
Registered Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
100 at £1 | Appris Charity LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,715 |
Cash | £145,672 |
Current Liabilities | £381,892 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
1 June 2020 | Delivered on: 5 June 2020 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
---|
27 March 2024 | Accounts for a small company made up to 31 July 2023 (11 pages) |
---|---|
19 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
16 January 2024 | Termination of appointment of Benjamin Pearson as a director on 31 December 2023 (1 page) |
8 January 2024 | Termination of appointment of Edward Andrew Butterfield as a director on 31 December 2023 (1 page) |
6 April 2023 | Termination of appointment of Mark Butcher as a director on 6 April 2023 (1 page) |
6 April 2023 | Appointment of Mr Benjamin Pearson as a director on 1 April 2023 (2 pages) |
5 April 2023 | Termination of appointment of Mark Goldstone as a director on 5 April 2023 (1 page) |
31 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
6 March 2023 | Accounts for a small company made up to 31 July 2022 (11 pages) |
22 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
16 March 2022 | Accounts for a small company made up to 31 July 2021 (12 pages) |
28 October 2021 | Termination of appointment of Paul Mccann as a director on 25 October 2021 (1 page) |
8 October 2021 | Termination of appointment of Gemma Taylor as a director on 8 October 2021 (1 page) |
8 October 2021 | Termination of appointment of Paul Anthony Moore as a director on 8 October 2021 (1 page) |
14 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a small company made up to 31 July 2020 (11 pages) |
5 June 2020 | Registration of charge 033357760001, created on 1 June 2020 (15 pages) |
3 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a small company made up to 31 July 2019 (10 pages) |
15 January 2020 | Appointment of Mr Dean Wayne Coleman-Walker as a director on 1 November 2019 (2 pages) |
15 January 2020 | Appointment of Mr Mark Butcher as a director on 1 November 2019 (2 pages) |
15 January 2020 | Appointment of Mr Mark Goldstone as a director on 15 July 2019 (2 pages) |
15 January 2020 | Appointment of Mr Paul Anthony Moore as a director on 15 July 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a small company made up to 31 July 2018 (11 pages) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a small company made up to 31 July 2017 (12 pages) |
19 February 2018 | Termination of appointment of David Graham Holmes as a director on 22 January 2018 (1 page) |
19 February 2018 | Termination of appointment of David Neil Crossley as a director on 22 January 2018 (1 page) |
19 February 2018 | Termination of appointment of Peter Mark Murphy as a director on 22 January 2018 (1 page) |
19 February 2018 | Appointment of Mr Paul Dale as a director on 22 January 2018 (2 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 January 2017 | Appointment of Gemma Taylor as a director on 23 January 2017 (2 pages) |
27 January 2017 | Appointment of Gemma Taylor as a director on 23 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Peter John Osborne Alcock as a director on 23 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Peter John Osborne Alcock as a director on 23 January 2017 (1 page) |
25 January 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
25 January 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
28 April 2016 | Termination of appointment of Mark Stephen Pittaway as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Mark Stephen Pittaway as a director on 28 April 2016 (1 page) |
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
25 January 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
25 January 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
4 August 2015 | Appointment of Kenneth William Stoddart as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Derek Pickard as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of John Igoe as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Kenneth William Stoddart as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Derek Pickard as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of John Igoe as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Kenneth William Stoddart as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of John Igoe as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Derek Pickard as a director on 1 August 2015 (2 pages) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 January 2015 | Termination of appointment of Fergus John Mathieson as a director on 23 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Fergus John Mathieson as a director on 23 December 2014 (1 page) |
3 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
3 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 January 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
22 January 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
19 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
16 January 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
15 January 2013 | Appointment of Mr Peter John Osborne Alcock as a director (2 pages) |
15 January 2013 | Appointment of Mr Paul Mccann as a director (2 pages) |
15 January 2013 | Appointment of Mr Peter Mark Murphy as a director (2 pages) |
15 January 2013 | Appointment of Mr Paul Mccann as a director (2 pages) |
15 January 2013 | Appointment of Mr Peter Mark Murphy as a director (2 pages) |
15 January 2013 | Appointment of Mr Peter John Osborne Alcock as a director (2 pages) |
23 October 2012 | Appointment of David Graham Holmes as a director (2 pages) |
23 October 2012 | Appointment of David Graham Holmes as a director (2 pages) |
25 September 2012 | Termination of appointment of Nicholas Crowther as a director (1 page) |
25 September 2012 | Termination of appointment of Simon Hewitt as a director (1 page) |
25 September 2012 | Termination of appointment of Simon Hewitt as a director (1 page) |
25 September 2012 | Termination of appointment of Richard Hindle as a director (1 page) |
25 September 2012 | Termination of appointment of Nicholas Crowther as a director (1 page) |
25 September 2012 | Termination of appointment of Richard Hindle as a director (1 page) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
28 February 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
2 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Company name changed b t a l (uk) LIMITED\certificate issued on 02/11/11
|
2 November 2011 | Company name changed b t a l (uk) LIMITED\certificate issued on 02/11/11
|
2 November 2011 | Change of name notice (2 pages) |
26 October 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
26 October 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
7 October 2011 | Resolutions
|
7 October 2011 | Change of name notice (2 pages) |
7 October 2011 | Change of name notice (2 pages) |
7 October 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
1 August 2011 | Appointment of Mr Nicholas John Hilton Crowther as a director (2 pages) |
1 August 2011 | Termination of appointment of David Holmes as a director (1 page) |
1 August 2011 | Appointment of Mr Nicholas John Hilton Crowther as a director (2 pages) |
1 August 2011 | Termination of appointment of David Holmes as a director (1 page) |
21 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Termination of appointment of Geoffrey Ward as a director (1 page) |
21 April 2011 | Termination of appointment of Geoffrey Ward as a director (1 page) |
21 March 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
21 March 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
10 August 2010 | Director's details changed for Geoffrey Edward Ward on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for David Neil Crossley on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Richard John Hindle on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Simon Christopher Hewitt on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for David Graham Holmes on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Fergus John Mathieson on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for David Graham Holmes on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Simon Christopher Hewitt on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for David Neil Crossley on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Edward Andrew Butterfield on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Fergus John Mathieson on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Edward Andrew Butterfield on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Geoffrey Edward Ward on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Richard John Hindle on 10 August 2010 (2 pages) |
5 May 2010 | Appointment of Mark Pittaway as a director (2 pages) |
5 May 2010 | Appointment of Mark Pittaway as a director (2 pages) |
4 May 2010 | Director's details changed for David Neil Crossley on 19 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Fergus John Mathieson on 19 March 2010 (2 pages) |
4 May 2010 | Director's details changed for David Neil Crossley on 19 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Richard John Hindle on 19 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Geoffrey Edward Ward on 19 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Geoffrey Edward Ward on 19 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Fergus John Mathieson on 19 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Richard John Hindle on 19 March 2010 (2 pages) |
13 April 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
13 April 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
8 June 2009 | Appointment terminated director philip kellett (1 page) |
8 June 2009 | Appointment terminated director philip kellett (1 page) |
8 May 2009 | Return made up to 19/03/09; full list of members (5 pages) |
8 May 2009 | Return made up to 19/03/09; full list of members (5 pages) |
9 April 2009 | Director appointed fergus john mathieson (1 page) |
9 April 2009 | Director appointed fergus john mathieson (1 page) |
9 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
9 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
4 December 2008 | Director appointed edward butterfield (2 pages) |
4 December 2008 | Director appointed edward butterfield (2 pages) |
18 November 2008 | Appointment terminated director carl hooley (1 page) |
18 November 2008 | Appointment terminated director malcolm pinder (1 page) |
18 November 2008 | Appointment terminated director malcolm pinder (1 page) |
18 November 2008 | Appointment terminated director carl hooley (1 page) |
2 May 2008 | Return made up to 19/03/08; no change of members
|
2 May 2008 | Return made up to 19/03/08; no change of members
|
15 April 2008 | Appointment terminated secretary philip kellett (1 page) |
15 April 2008 | Appointment terminated secretary philip kellett (1 page) |
6 March 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
6 March 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
27 April 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
27 April 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
12 April 2007 | Return made up to 19/03/07; full list of members
|
12 April 2007 | Return made up to 19/03/07; full list of members
|
2 May 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
2 May 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (10 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (10 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
19 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
19 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
17 May 2005 | Return made up to 19/03/05; full list of members
|
17 May 2005 | Return made up to 19/03/05; full list of members
|
1 April 2004 | Return made up to 19/03/04; full list of members (10 pages) |
1 April 2004 | Return made up to 19/03/04; full list of members (10 pages) |
31 March 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
31 March 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
10 May 2003 | Return made up to 19/03/03; full list of members (10 pages) |
10 May 2003 | Return made up to 19/03/03; full list of members (10 pages) |
20 March 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
20 March 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
2 May 2002 | Return made up to 19/03/02; full list of members (8 pages) |
2 May 2002 | Return made up to 19/03/02; full list of members (8 pages) |
22 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
22 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 April 2001 | Return made up to 19/03/01; full list of members
|
13 April 2001 | Return made up to 19/03/01; full list of members
|
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
21 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 March 2000 | Return made up to 19/03/00; full list of members
|
24 March 2000 | Return made up to 19/03/00; full list of members
|
1 April 1999 | Return made up to 19/03/99; no change of members (6 pages) |
1 April 1999 | Return made up to 19/03/99; no change of members (6 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
22 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
20 April 1998 | Return made up to 19/03/98; full list of members (8 pages) |
20 April 1998 | Return made up to 19/03/98; full list of members (8 pages) |
2 September 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
2 September 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
27 July 1997 | Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 1997 | Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
19 March 1997 | Incorporation (17 pages) |
19 March 1997 | Incorporation (17 pages) |