Calverley
Pudsey
West Yorkshire
LS28 5PY
Director Name | Stephen Paul Cannon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 54 St Davids Road Otley West Yorkshire LS21 2AW |
Director Name | Nigel Peter Jeremy Hill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2000(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Director Name | Mr Terence Joseph Nicholson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2005(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
Director Name | Mr Daniel Snee |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(15 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | 5 Longthorpe Lane Lofthouse Wakefield WF3 3PT |
Director Name | Mr Phiip Reginald Pearson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2014(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 7 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
Secretary Name | Mr Terence Joseph Nicholson |
---|---|
Status | Current |
Appointed | 11 August 2014(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
Director Name | Mr Stuart Spencer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(16 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 2 Ladywell Lane Liversedge West Yorkshire WF15 8EU |
Director Name | Mr David Charles Wildbore |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 245 Main Road Biggin Hill Westerham Kent TN16 3JY |
Director Name | Mr David Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Wharfe Grange Wetherby LS22 6SS |
Director Name | Mrs Elaine Parlour |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
Director Name | Mrs Julie Burgess |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(24 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
Director Name | Maureen Barkas |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Needless Inn Lane Leeds LS26 8EH |
Secretary Name | Maureen Barkas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Needless Inn Lane Leeds LS26 8EH |
Director Name | Mr Stephen David Whitaker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 09 September 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 6 Butterwick 3, Norwood Drive Menston Ilkley West Yorkshire LS29 6GE |
Director Name | Colin Bateson |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Manston Rise Leeds LS15 8BH |
Director Name | Mark Stephen Emmett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 16 years (resigned 10 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 The Marsh Pudsey West Yorkshire LS28 7NX |
Director Name | Gerald Anthony Whitfield |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2003) |
Role | Retired Police Officer |
Correspondence Address | 17 Pembroke Rise Kippax Leeds LS25 7NP |
Director Name | Arthur Robinson |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 2004) |
Role | Retired |
Correspondence Address | Birch Lodge 22 Rudding Holiday Park Follifoot Harrogate HG3 1JH |
Director Name | Michael Anthony Hopwood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2005) |
Role | Police Officer |
Correspondence Address | 14 Daleside Avenue Harrogate HG2 9JA |
Director Name | Kathleen Helm |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 06 November 2000) |
Role | Education Welfare Officer |
Correspondence Address | 195 Batley Road Kirkhamgate Wakefield West Yorkshire WF2 0SH |
Director Name | John Alan Binns |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wooldale Road Holmfirth HD7 1YN |
Director Name | Frances Eveline Binns |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 2004) |
Role | Housewife |
Correspondence Address | 23 Wooldale Road Holmfirth HD7 1YN |
Director Name | Colin Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 December 2019) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | 7 Kirkfield Lane Thorner Leeds LS14 3EP |
Director Name | Mr Thomas William Tate |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Manor Close Notton Wakefield West Yorkshire WF4 2NH |
Director Name | Marie Hearnshaw |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 11 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Bungalow Asselby Crossing Asselby Goole North Humberside DN14 7HE |
Secretary Name | Mr Thomas William Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Manor Close Notton Wakefield West Yorkshire WF4 2NH |
Director Name | Geoffrey North |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Windsor Mount Leeds Yorkshire LS15 7DD |
Director Name | Diana North |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 2007) |
Role | Book Keeper |
Correspondence Address | 20 Windsor Mount Leeds LS15 7DD |
Director Name | Mrs Jane Irvine McGill |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 2004(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2014) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 6 Manor Close Notton Wakefield West Yorkshire WF4 2NH |
Director Name | David Nigel Lawton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 August 2014) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 25 Highlands Avenue Strensall York North Yorkshire YO32 5YZ |
Director Name | Mr John Paul Carney |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 September 2019) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 17 Carr Wood Gardens Calverley Pudsey West Yorkshire LS28 5UD |
Director Name | Mr Stuart Henry Varley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2019(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Aberford Road Bramham Wetherby LS23 6QN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Colin Smith 7.69% Ordinary |
---|---|
4 at £1 | Daniel Snee 7.69% Ordinary |
4 at £1 | David Charles Wildbore 7.69% Ordinary |
4 at £1 | John Paul Carney 7.69% Ordinary |
4 at £1 | Marie Hearnshaw 7.69% Ordinary |
4 at £1 | Nigel Peter Jeremy Hill 7.69% Ordinary |
4 at £1 | Philip Reginald Pearson 7.69% Ordinary |
4 at £1 | Stephen David Whitaker 7.69% Ordinary |
4 at £1 | Stephen Paul Cannon 7.69% Ordinary |
4 at £1 | Stuart Spencer 7.69% Ordinary |
4 at £1 | Terence Joseph Nicholson 7.69% Ordinary |
8 at £1 | Jennifer Armstrong 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,644 |
Cash | £2,213 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
29 December 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
4 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
21 December 2019 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
18 December 2019 | Termination of appointment of Colin Smith as a director on 18 December 2019 (1 page) |
18 December 2019 | Appointment of Mrs Elaine Parlour as a director on 18 December 2019 (2 pages) |
6 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
13 September 2019 | Director's details changed for Mr Stuart Henry Varley on 12 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr David Cox on 12 September 2019 (2 pages) |
10 September 2019 | Appointment of Mr Stuart Henry Varley as a director on 8 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Stephen David Whitaker as a director on 9 September 2019 (1 page) |
7 September 2019 | Termination of appointment of John Paul Carney as a director on 7 September 2019 (1 page) |
7 September 2019 | Appointment of Mr David Cox as a director on 7 September 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Daniel Snee on 18 March 2019 (2 pages) |
26 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
7 April 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
7 April 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
23 July 2016 | Director's details changed for Mr Stephen David Whitaker on 18 July 2016 (2 pages) |
23 July 2016 | Director's details changed for Mr Stephen David Whitaker on 18 July 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 November 2015 | Director's details changed for Mrs Jennifer Armstrong on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Marie Hearnshaw on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Marie Hearnshaw on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mrs Jennifer Armstrong on 25 November 2015 (2 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 January 2015 | Appointment of Mr David Charles Wildbore as a director on 26 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr David Charles Wildbore as a director on 26 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Colin Bateson as a director on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Colin Bateson as a director on 26 January 2015 (1 page) |
23 October 2014 | Director's details changed for Mr Terence Joseph Nicholson on 1 May 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Terence Joseph Nicholson on 1 May 2014 (2 pages) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Mr Terence Joseph Nicholson on 1 May 2014 (2 pages) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
11 October 2014 | Appointment of Mr Stuart Spencer as a director on 10 October 2014 (2 pages) |
11 October 2014 | Appointment of Mr Stuart Spencer as a director on 10 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Mark Stephen Emmett as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Mark Stephen Emmett as a director on 10 October 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Phiip Reginald Pearson on 6 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Phiip Reginald Pearson on 6 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Phiip Reginald Pearson on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Phiip Reginald Pearson as a director on 10 August 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Nigel Lawton as a director on 10 August 2014 (1 page) |
6 October 2014 | Director's details changed for Mr Phiip Reginald Pearson on 25 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr Phiip Reginald Pearson as a director on 10 August 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Nigel Lawton as a director on 10 August 2014 (1 page) |
6 October 2014 | Director's details changed for Mr Phiip Reginald Pearson on 25 August 2014 (2 pages) |
4 October 2014 | Appointment of Mr Terence Joseph Nicholson as a secretary on 11 August 2014 (2 pages) |
4 October 2014 | Appointment of Mr Terence Joseph Nicholson as a secretary on 11 August 2014 (2 pages) |
2 October 2014 | Registered 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 2014 | Termination of appointment of Thomas William Tate as a secretary on 11 August 2014 (1 page) |
2 October 2014 | Registered 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 2014 | Termination of appointment of Thomas William Tate as a secretary on 11 August 2014 (1 page) |
2 October 2014 | Registered 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 2014 | Termination of appointment of Geoffrey North as a director on 10 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Thomas William Tate as a director on 1 July 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Termination of appointment of Thomas William Tate as a director on 1 July 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Termination of appointment of Geoffrey North as a director on 10 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Thomas William Tate as a director on 1 July 2014 (1 page) |
5 April 2014 | Termination of appointment of Jane Mcgill as a director (1 page) |
5 April 2014 | Termination of appointment of Jane Mcgill as a director (1 page) |
5 April 2014 | Appointment of Mr John Paul Carney as a director (2 pages) |
5 April 2014 | Appointment of Mr Daniel Snee as a director (2 pages) |
5 April 2014 | Appointment of Mr John Paul Carney as a director (2 pages) |
5 April 2014 | Appointment of Mr Daniel Snee as a director (2 pages) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 October 2013 | Director's details changed for Nigel Peter Jeremy Hill on 1 July 2013 (2 pages) |
9 October 2013 | Director's details changed for Mark Stephen Emmett on 1 March 2013 (2 pages) |
9 October 2013 | Director's details changed for Marie Hearnshaw on 1 May 2013 (2 pages) |
9 October 2013 | Director's details changed for Marie Hearnshaw on 1 May 2013 (2 pages) |
9 October 2013 | Director's details changed for Nigel Peter Jeremy Hill on 1 July 2013 (2 pages) |
9 October 2013 | Director's details changed for Mark Stephen Emmett on 1 March 2013 (2 pages) |
9 October 2013 | Director's details changed for Mark Stephen Emmett on 1 March 2013 (2 pages) |
9 October 2013 | Director's details changed for Marie Hearnshaw on 1 May 2013 (2 pages) |
9 October 2013 | Director's details changed for Nigel Peter Jeremy Hill on 1 July 2013 (2 pages) |
7 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (17 pages) |
28 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (17 pages) |
28 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (17 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (17 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (17 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (17 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (17 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (17 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (17 pages) |
12 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
12 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
26 October 2009 | Director's details changed for Stephen Paul Cannon on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Nigel Lawton on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Jennifer Armstrong on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Terence Joseph Nicholson on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jane Mcgill on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Jennifer Armstrong on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Thomas William Tate on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Colin Bateson on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Colin Smith on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Thomas William Tate on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Nigel Peter Jeremy Hill on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Colin Smith on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mark Stephen Emmett on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Geoffrey North on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen David Whitaker on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mark Stephen Emmett on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Nigel Lawton on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jane Mcgill on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Paul Cannon on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Jennifer Armstrong on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Geoffrey North on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Nigel Peter Jeremy Hill on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Marie Hearnshaw on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen David Whitaker on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Marie Hearnshaw on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Terence Joseph Nicholson on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Colin Bateson on 25 October 2009 (2 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (11 pages) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 6 manor close notton wakefield west yorkshire WF4 2NH (1 page) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 6 manor close notton wakefield west yorkshire WF4 2NH (1 page) |
23 October 2008 | Return made up to 01/10/08; full list of members (11 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
30 October 2007 | Return made up to 01/10/07; no change of members (12 pages) |
30 October 2007 | Return made up to 01/10/07; no change of members (12 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
11 April 2007 | Director resigned (2 pages) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | Director resigned (2 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (16 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (16 pages) |
21 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
21 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
1 November 2005 | Return made up to 01/10/05; full list of members
|
1 November 2005 | Return made up to 01/10/05; full list of members
|
11 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
11 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (17 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Return made up to 01/10/04; full list of members (17 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 3 needless inn lane woodlesford leeds LS26 8EH (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 3 needless inn lane woodlesford leeds LS26 8EH (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned (2 pages) |
6 April 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
6 April 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
3 October 2003 | Return made up to 01/10/03; full list of members (16 pages) |
3 October 2003 | Return made up to 01/10/03; full list of members (16 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
29 October 2002 | Return made up to 01/10/02; full list of members
|
29 October 2002 | Return made up to 01/10/02; full list of members
|
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (13 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (13 pages) |
26 February 2001 | Full accounts made up to 31 October 2000 (12 pages) |
26 February 2001 | Full accounts made up to 31 October 2000 (12 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members
|
17 October 2000 | Return made up to 01/10/00; full list of members
|
25 February 2000 | Full accounts made up to 31 October 1999 (11 pages) |
25 February 2000 | Full accounts made up to 31 October 1999 (11 pages) |
1 November 1999 | Return made up to 01/10/99; full list of members
|
1 November 1999 | Return made up to 01/10/99; full list of members
|
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Ad 01/10/98-10/10/98 £ si 52@1=52 £ ic 2/54 (4 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Ad 01/10/98-10/10/98 £ si 52@1=52 £ ic 2/54 (4 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
1 October 1998 | Incorporation (17 pages) |
1 October 1998 | Incorporation (17 pages) |