Company NameCasa Sol Ltd.
Company StatusActive
Company Number03642245
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Jennifer Armstrong
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressMillhouse 16c Salisbury Street
Calverley
Pudsey
West Yorkshire
LS28 5PY
Director NameStephen Paul Cannon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1998(1 week, 2 days after company formation)
Appointment Duration25 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address54 St Davids Road
Otley
West Yorkshire
LS21 2AW
Director NameNigel Peter Jeremy Hill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(2 years, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Director NameMr Terence Joseph Nicholson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(6 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
Director NameMr Daniel Snee
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(15 years, 6 months after company formation)
Appointment Duration10 years
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address5 Longthorpe Lane
Lofthouse
Wakefield
WF3 3PT
Director NameMr Phiip Reginald Pearson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2014(15 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address7 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
Secretary NameMr Terence Joseph Nicholson
StatusCurrent
Appointed11 August 2014(15 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address9 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
Director NameMr Stuart Spencer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(16 years after company formation)
Appointment Duration9 years, 6 months
RolePolice Officer
Country of ResidenceEngland
Correspondence Address2 Ladywell Lane
Liversedge
West Yorkshire
WF15 8EU
Director NameMr David Charles Wildbore
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(16 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address245 Main Road
Biggin Hill
Westerham
Kent
TN16 3JY
Director NameMr David Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Wharfe Grange
Wetherby
LS22 6SS
Director NameMrs Elaine Parlour
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
Director NameMrs Julie Burgess
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(24 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
Director NameMaureen Barkas
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Needless Inn Lane
Leeds
LS26 8EH
Secretary NameMaureen Barkas
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Needless Inn Lane
Leeds
LS26 8EH
Director NameMr Stephen David Whitaker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(1 week, 2 days after company formation)
Appointment Duration20 years, 11 months (resigned 09 September 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Butterwick 3, Norwood Drive
Menston
Ilkley
West Yorkshire
LS29 6GE
Director NameColin Bateson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(1 week, 2 days after company formation)
Appointment Duration16 years, 3 months (resigned 26 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Manston Rise
Leeds
LS15 8BH
Director NameMark Stephen Emmett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(1 week, 2 days after company formation)
Appointment Duration16 years (resigned 10 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 The Marsh
Pudsey
West Yorkshire
LS28 7NX
Director NameGerald Anthony Whitfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(1 week, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2003)
RoleRetired Police Officer
Correspondence Address17 Pembroke Rise
Kippax
Leeds
LS25 7NP
Director NameArthur Robinson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 29 March 2004)
RoleRetired
Correspondence AddressBirch Lodge
22 Rudding Holiday Park
Follifoot Harrogate
HG3 1JH
Director NameMichael Anthony Hopwood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(1 week, 2 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2005)
RolePolice Officer
Correspondence Address14 Daleside Avenue
Harrogate
HG2 9JA
Director NameKathleen Helm
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 06 November 2000)
RoleEducation Welfare Officer
Correspondence Address195 Batley Road
Kirkhamgate
Wakefield
West Yorkshire
WF2 0SH
Director NameJohn Alan Binns
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Wooldale Road
Holmfirth
HD7 1YN
Director NameFrances Eveline Binns
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2004)
RoleHousewife
Correspondence Address23 Wooldale Road
Holmfirth
HD7 1YN
Director NameColin Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(2 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 18 December 2019)
RoleService Manager
Country of ResidenceEngland
Correspondence Address7 Kirkfield Lane
Thorner
Leeds
LS14 3EP
Director NameMr Thomas William Tate
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Manor Close
Notton
Wakefield
West Yorkshire
WF4 2NH
Director NameMarie Hearnshaw
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(5 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 11 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Bungalow Asselby Crossing
Asselby
Goole
North Humberside
DN14 7HE
Secretary NameMr Thomas William Tate
NationalityBritish
StatusResigned
Appointed29 March 2004(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Manor Close
Notton
Wakefield
West Yorkshire
WF4 2NH
Director NameGeoffrey North
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(5 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Windsor Mount
Leeds
Yorkshire
LS15 7DD
Director NameDiana North
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2007)
RoleBook Keeper
Correspondence Address20 Windsor Mount
Leeds
LS15 7DD
Director NameMrs Jane Irvine McGill
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 2004(5 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2014)
RoleTrainer
Country of ResidenceEngland
Correspondence Address6 Manor Close
Notton
Wakefield
West Yorkshire
WF4 2NH
Director NameDavid Nigel Lawton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 August 2014)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address25 Highlands Avenue
Strensall
York
North Yorkshire
YO32 5YZ
Director NameMr John Paul Carney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(15 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2019)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address17 Carr Wood Gardens
Calverley
Pudsey
West Yorkshire
LS28 5UD
Director NameMr Stuart Henry Varley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2019(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Aberford Road
Bramham
Wetherby
LS23 6QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Colin Smith
7.69%
Ordinary
4 at £1Daniel Snee
7.69%
Ordinary
4 at £1David Charles Wildbore
7.69%
Ordinary
4 at £1John Paul Carney
7.69%
Ordinary
4 at £1Marie Hearnshaw
7.69%
Ordinary
4 at £1Nigel Peter Jeremy Hill
7.69%
Ordinary
4 at £1Philip Reginald Pearson
7.69%
Ordinary
4 at £1Stephen David Whitaker
7.69%
Ordinary
4 at £1Stephen Paul Cannon
7.69%
Ordinary
4 at £1Stuart Spencer
7.69%
Ordinary
4 at £1Terence Joseph Nicholson
7.69%
Ordinary
8 at £1Jennifer Armstrong
15.38%
Ordinary

Financials

Year2014
Net Worth£54,644
Cash£2,213

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

29 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
4 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
21 December 2019Confirmation statement made on 21 December 2019 with updates (5 pages)
18 December 2019Termination of appointment of Colin Smith as a director on 18 December 2019 (1 page)
18 December 2019Appointment of Mrs Elaine Parlour as a director on 18 December 2019 (2 pages)
6 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
13 September 2019Director's details changed for Mr Stuart Henry Varley on 12 September 2019 (2 pages)
13 September 2019Director's details changed for Mr David Cox on 12 September 2019 (2 pages)
10 September 2019Appointment of Mr Stuart Henry Varley as a director on 8 September 2019 (2 pages)
9 September 2019Termination of appointment of Stephen David Whitaker as a director on 9 September 2019 (1 page)
7 September 2019Termination of appointment of John Paul Carney as a director on 7 September 2019 (1 page)
7 September 2019Appointment of Mr David Cox as a director on 7 September 2019 (2 pages)
26 March 2019Director's details changed for Mr Daniel Snee on 18 March 2019 (2 pages)
26 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 April 2017Micro company accounts made up to 31 October 2016 (3 pages)
7 April 2017Micro company accounts made up to 31 October 2016 (3 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
23 July 2016Director's details changed for Mr Stephen David Whitaker on 18 July 2016 (2 pages)
23 July 2016Director's details changed for Mr Stephen David Whitaker on 18 July 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 November 2015Director's details changed for Mrs Jennifer Armstrong on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Marie Hearnshaw on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Marie Hearnshaw on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mrs Jennifer Armstrong on 25 November 2015 (2 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 52
(16 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 52
(16 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 52
(16 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 January 2015Appointment of Mr David Charles Wildbore as a director on 26 January 2015 (2 pages)
27 January 2015Appointment of Mr David Charles Wildbore as a director on 26 January 2015 (2 pages)
26 January 2015Termination of appointment of Colin Bateson as a director on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Colin Bateson as a director on 26 January 2015 (1 page)
23 October 2014Director's details changed for Mr Terence Joseph Nicholson on 1 May 2014 (2 pages)
23 October 2014Director's details changed for Mr Terence Joseph Nicholson on 1 May 2014 (2 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 52
(16 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 52
(16 pages)
23 October 2014Director's details changed for Mr Terence Joseph Nicholson on 1 May 2014 (2 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 52
(16 pages)
11 October 2014Appointment of Mr Stuart Spencer as a director on 10 October 2014 (2 pages)
11 October 2014Appointment of Mr Stuart Spencer as a director on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of Mark Stephen Emmett as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Mark Stephen Emmett as a director on 10 October 2014 (1 page)
7 October 2014Director's details changed for Mr Phiip Reginald Pearson on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Phiip Reginald Pearson on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Phiip Reginald Pearson on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Phiip Reginald Pearson as a director on 10 August 2014 (2 pages)
6 October 2014Termination of appointment of David Nigel Lawton as a director on 10 August 2014 (1 page)
6 October 2014Director's details changed for Mr Phiip Reginald Pearson on 25 August 2014 (2 pages)
6 October 2014Appointment of Mr Phiip Reginald Pearson as a director on 10 August 2014 (2 pages)
6 October 2014Termination of appointment of David Nigel Lawton as a director on 10 August 2014 (1 page)
6 October 2014Director's details changed for Mr Phiip Reginald Pearson on 25 August 2014 (2 pages)
4 October 2014Appointment of Mr Terence Joseph Nicholson as a secretary on 11 August 2014 (2 pages)
4 October 2014Appointment of Mr Terence Joseph Nicholson as a secretary on 11 August 2014 (2 pages)
2 October 2014Registered office address changed from 6 Manor Close Notton Wakefield West Yorkshire WF4 2NH Uk to 9 Oak Wood Road Wetherby West Yorkshire LS22 7QY on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Thomas William Tate as a secretary on 11 August 2014 (1 page)
2 October 2014Registered office address changed from 6 Manor Close Notton Wakefield West Yorkshire WF4 2NH Uk to 9 Oak Wood Road Wetherby West Yorkshire LS22 7QY on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Thomas William Tate as a secretary on 11 August 2014 (1 page)
2 October 2014Registered office address changed from 6 Manor Close Notton Wakefield West Yorkshire WF4 2NH Uk to 9 Oak Wood Road Wetherby West Yorkshire LS22 7QY on 2 October 2014 (1 page)
22 July 2014Termination of appointment of Geoffrey North as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Thomas William Tate as a director on 1 July 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Termination of appointment of Thomas William Tate as a director on 1 July 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Termination of appointment of Geoffrey North as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Thomas William Tate as a director on 1 July 2014 (1 page)
5 April 2014Termination of appointment of Jane Mcgill as a director (1 page)
5 April 2014Termination of appointment of Jane Mcgill as a director (1 page)
5 April 2014Appointment of Mr John Paul Carney as a director (2 pages)
5 April 2014Appointment of Mr Daniel Snee as a director (2 pages)
5 April 2014Appointment of Mr John Paul Carney as a director (2 pages)
5 April 2014Appointment of Mr Daniel Snee as a director (2 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 52
(17 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 52
(17 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 52
(17 pages)
9 October 2013Director's details changed for Nigel Peter Jeremy Hill on 1 July 2013 (2 pages)
9 October 2013Director's details changed for Mark Stephen Emmett on 1 March 2013 (2 pages)
9 October 2013Director's details changed for Marie Hearnshaw on 1 May 2013 (2 pages)
9 October 2013Director's details changed for Marie Hearnshaw on 1 May 2013 (2 pages)
9 October 2013Director's details changed for Nigel Peter Jeremy Hill on 1 July 2013 (2 pages)
9 October 2013Director's details changed for Mark Stephen Emmett on 1 March 2013 (2 pages)
9 October 2013Director's details changed for Mark Stephen Emmett on 1 March 2013 (2 pages)
9 October 2013Director's details changed for Marie Hearnshaw on 1 May 2013 (2 pages)
9 October 2013Director's details changed for Nigel Peter Jeremy Hill on 1 July 2013 (2 pages)
7 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (17 pages)
28 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (17 pages)
28 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (17 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (17 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (17 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (17 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (17 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (17 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (17 pages)
12 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
12 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
26 October 2009Director's details changed for Stephen Paul Cannon on 25 October 2009 (2 pages)
26 October 2009Director's details changed for David Nigel Lawton on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Jennifer Armstrong on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Terence Joseph Nicholson on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Jane Mcgill on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Jennifer Armstrong on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Thomas William Tate on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Colin Bateson on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Colin Smith on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Thomas William Tate on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Nigel Peter Jeremy Hill on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Colin Smith on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Stephen Emmett on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Geoffrey North on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen David Whitaker on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Stephen Emmett on 25 October 2009 (2 pages)
26 October 2009Director's details changed for David Nigel Lawton on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Jane Mcgill on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Paul Cannon on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Jennifer Armstrong on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Geoffrey North on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Nigel Peter Jeremy Hill on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Marie Hearnshaw on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen David Whitaker on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Marie Hearnshaw on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Terence Joseph Nicholson on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Colin Bateson on 25 October 2009 (2 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
23 October 2008Return made up to 01/10/08; full list of members (11 pages)
23 October 2008Location of debenture register (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Registered office changed on 23/10/2008 from 6 manor close notton wakefield west yorkshire WF4 2NH (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Registered office changed on 23/10/2008 from 6 manor close notton wakefield west yorkshire WF4 2NH (1 page)
23 October 2008Return made up to 01/10/08; full list of members (11 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
30 October 2007Return made up to 01/10/07; no change of members (12 pages)
30 October 2007Return made up to 01/10/07; no change of members (12 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
11 April 2007Director resigned (2 pages)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
11 April 2007Director resigned (2 pages)
31 October 2006Return made up to 01/10/06; full list of members (16 pages)
31 October 2006Return made up to 01/10/06; full list of members (16 pages)
21 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
1 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
1 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
11 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
11 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
8 October 2004Return made up to 01/10/04; full list of members (17 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Return made up to 01/10/04; full list of members (17 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 3 needless inn lane woodlesford leeds LS26 8EH (1 page)
21 April 2004Registered office changed on 21/04/04 from: 3 needless inn lane woodlesford leeds LS26 8EH (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned (2 pages)
6 April 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
6 April 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
3 October 2003Return made up to 01/10/03; full list of members (16 pages)
3 October 2003Return made up to 01/10/03; full list of members (16 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
29 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 October 2001Return made up to 01/10/01; full list of members (13 pages)
3 October 2001Return made up to 01/10/01; full list of members (13 pages)
26 February 2001Full accounts made up to 31 October 2000 (12 pages)
26 February 2001Full accounts made up to 31 October 2000 (12 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 February 2000Full accounts made up to 31 October 1999 (11 pages)
25 February 2000Full accounts made up to 31 October 1999 (11 pages)
1 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Ad 01/10/98-10/10/98 £ si 52@1=52 £ ic 2/54 (4 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Ad 01/10/98-10/10/98 £ si 52@1=52 £ ic 2/54 (4 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
6 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/98
(1 page)
6 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/98
(1 page)
1 October 1998Incorporation (17 pages)
1 October 1998Incorporation (17 pages)