Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Gerald Ellis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Oakwood Avenue Purley Surrey CR8 1AR |
Director Name | Guilford Paul Julian Dudley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 53 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Secretary Name | John Patrick Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | John Patrick Kinch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Catherine Forster Stoker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 April 2003) |
Role | Retail Assistant |
Correspondence Address | 1 Castledale Avenue Blyth Northumberland NE24 4EL |
Director Name | Mr Nicholas Huw Barwood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 December 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The School House Emery Down Lyndhurst Hampshire SO43 7DY |
Director Name | Dr David Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2004) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Secretary Name | Dr David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2004) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Secretary Name | Mr John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highlands Close Chalfont St Peter Buckinghamshire SL9 0DR |
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 11 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Woodhall Avenue Pinner Middlesex HA5 3DY |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Trevor John Strain |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2013(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 07 February 2013(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Safeway Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 2010) |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Wm Morrison Supermarkets Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 2010) |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
1 September 2020 | Accounts for a dormant company made up to 2 February 2020 (2 pages) |
---|---|
28 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages) |
30 October 2019 | Accounts for a dormant company made up to 3 February 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page) |
16 January 2019 | Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages) |
6 November 2018 | Accounts for a dormant company made up to 4 February 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
30 May 2018 | Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages) |
13 February 2018 | Resolutions
|
1 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
11 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages) |
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
25 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
25 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page) |
21 July 2010 | Appointment of Mr Gregory Mcmahon as a director (2 pages) |
21 July 2010 | Termination of appointment of Safeway Ltd as a director (1 page) |
21 July 2010 | Appointment of Mr Gregory Mcmahon as a director (2 pages) |
21 July 2010 | Termination of appointment of Safeway Ltd as a director (1 page) |
21 July 2010 | Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
19 January 2010 | Memorandum and Articles of Association (9 pages) |
19 January 2010 | Memorandum and Articles of Association (9 pages) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (6 pages) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (6 pages) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (6 pages) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
17 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
4 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (6 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 4 February 2007 (6 pages) |
12 July 2007 | Accounts for a dormant company made up to 4 February 2007 (6 pages) |
12 July 2007 | Accounts for a dormant company made up to 4 February 2007 (6 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
2 August 2006 | Accounts for a dormant company made up to 29 January 2006 (6 pages) |
2 August 2006 | Accounts for a dormant company made up to 29 January 2006 (6 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
20 September 2005 | Accounts for a dormant company made up to 30 January 2005 (7 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 January 2005 (7 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
18 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
18 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
21 December 2004 | Accounts for a dormant company made up to 7 March 2004 (9 pages) |
21 December 2004 | Accounts for a dormant company made up to 7 March 2004 (9 pages) |
21 December 2004 | Accounts for a dormant company made up to 7 March 2004 (9 pages) |
25 October 2004 | Return made up to 23/07/04; no change of members (5 pages) |
25 October 2004 | Return made up to 23/07/04; no change of members (5 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: c/o safeway PLC 6 millington road hayes middlesex UB3 4AY (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: c/o safeway PLC 6 millington road hayes middlesex UB3 4AY (1 page) |
30 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Full accounts made up to 29 March 2003 (10 pages) |
1 October 2003 | Full accounts made up to 29 March 2003 (10 pages) |
5 August 2003 | Return made up to 23/07/03; no change of members (5 pages) |
5 August 2003 | Return made up to 23/07/03; no change of members (5 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
6 October 2002 | Total exemption full accounts made up to 30 March 2002 (10 pages) |
6 October 2002 | Total exemption full accounts made up to 30 March 2002 (10 pages) |
16 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
16 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
8 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
14 September 2001 | Auditor's resignation (2 pages) |
14 September 2001 | Auditor's resignation (2 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
26 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (10 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (10 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (10 pages) |
22 June 2000 | Return made up to 19/06/00; no change of members (6 pages) |
22 June 2000 | Return made up to 19/06/00; no change of members (6 pages) |
8 August 1999 | Full accounts made up to 3 April 1999 (6 pages) |
8 August 1999 | Full accounts made up to 3 April 1999 (6 pages) |
8 August 1999 | Full accounts made up to 3 April 1999 (6 pages) |
25 June 1999 | Return made up to 19/06/99; full list of members (8 pages) |
25 June 1999 | Return made up to 19/06/99; full list of members (8 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
27 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
27 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
19 June 1998 | Incorporation (20 pages) |
19 June 1998 | Incorporation (20 pages) |