Boroughbridge
North Yorkshire
YO51 9DZ
Director Name | Mr Alexander Edward Brunel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
Secretary Name | Mr Jan David Mitson |
---|---|
Status | Current |
Appointed | 02 April 2024(25 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
Director Name | Mr Debroy John Jenkins |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 22 Balmoral Avenue Shepshed Loughborough Leicestershire LE12 9PX |
Director Name | Mr Christopher John Soulsby |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2000) |
Role | Surveyor |
Correspondence Address | 11 Granville Road Harrogate North Yorkshire HG1 1BY |
Director Name | Mr William Wilde |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | Beech Lodge 222 Chester Road Hartford Northwich Cheshire CW8 1LW |
Secretary Name | Mr Christopher John Soulsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2000) |
Role | Surveyor |
Correspondence Address | 11 Granville Road Harrogate North Yorkshire HG1 1BY |
Director Name | Mr Michael Andrew Rodgers |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months (resigned 24 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Sandbeck Court Wetherby LS22 7BA |
Director Name | Timothy Charles Birkhead |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | 61 Forest Lane Harrogate North Yorkshire HG2 7HB |
Secretary Name | Mrs Nicola Jane Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 September 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge York North Yorkshire YO51 9DZ |
Director Name | Mrs Nicola Jane Rodgers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge York North Yorkshire YO51 9DZ |
Director Name | Robert Barrett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 2015) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge York North Yorkshire YO51 9DZ |
Director Name | Andrew Mackinnon |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 2015) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge York North Yorkshire YO51 9DZ |
Director Name | Penelope Susan Will |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 2015) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge York North Yorkshire YO51 9DZ |
Director Name | Mr Maxwell James Cawthra |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Director Name | Mr Alex Johnson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
Director Name | Mr John Cameron McArthur |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Director Name | Mr Mark Anthony Mattison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Director Name | Mr Philip Anil Baldacchino-Steward |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Sandbeck Court Wetherby LS22 7BA |
Director Name | Mr Robert Barrett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2023) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
Director Name | Mr Andrew Gordon Mackinnon |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2023) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
Director Name | Penelope Susan Will |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2023) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
Director Name | Mr Kevin Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2018(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sandbeck Court Wetherby LS22 7BA |
Director Name | Mr David MacDonald |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
Director Name | Kathryn Lucy Sprosson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2023) |
Role | Head Of Csas |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | sepevents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 326622 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Langthorpe |
Ward | Newby |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Tracsis PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £702,209 |
Cash | £875,188 |
Current Liabilities | £899,534 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
30 March 2008 | Delivered on: 10 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Appointment of Kathryn Lucy Sprosson as a director on 1 August 2020 (2 pages) |
5 August 2020 | Appointment of Mr David Macdonald as a director on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Kevin Smith as a director on 1 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Philip Anil Baldacchino-Steward as a director on 1 August 2020 (1 page) |
25 February 2020 | Full accounts made up to 31 July 2019 (17 pages) |
30 January 2020 | Director's details changed for Mr Alex Johnson on 30 January 2020 (2 pages) |
30 January 2020 | Director's details changed for Philip Anil Baldacchino-Steward on 30 January 2020 (2 pages) |
19 November 2019 | Director's details changed for Philip Anil Baldacchino-Steward on 11 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Andrew Gordon Mackinnon on 11 November 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
18 March 2019 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to 1 Sandbeck Court Wetherby LS22 7BA on 18 March 2019 (1 page) |
15 February 2019 | Full accounts made up to 31 July 2018 (18 pages) |
16 November 2018 | Director's details changed for Robert Barrett on 15 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
16 November 2018 | Director's details changed for Penelope Susan Will on 15 November 2018 (2 pages) |
2 August 2018 | Director's details changed for Philip Anil Steward on 1 August 2018 (2 pages) |
1 August 2018 | Appointment of Mr Kevin Smith as a director on 1 August 2018 (2 pages) |
1 August 2018 | Appointment of Mr Alexander Edward Brunel as a director on 1 August 2018 (2 pages) |
16 March 2018 | Full accounts made up to 31 July 2017 (18 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
1 September 2017 | Appointment of Penelope Susan Will as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Robert Barrett as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Robert Barrett as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Philip Anil Steward as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Andrew Gordon Mackinnon as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of John Cameron Mcarthur as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Maxwell James Cawthra as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of John Cameron Mcarthur as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Maxwell James Cawthra as a director on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Andrew Gordon Mackinnon as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Penelope Susan Will as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Philip Anil Steward as a director on 1 September 2017 (2 pages) |
28 February 2017 | Full accounts made up to 31 July 2016 (21 pages) |
28 February 2017 | Full accounts made up to 31 July 2016 (21 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
1 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
23 June 2016 | Current accounting period shortened from 24 September 2016 to 31 July 2016 (1 page) |
23 June 2016 | Current accounting period shortened from 24 September 2016 to 31 July 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 24 September 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 24 September 2015 (8 pages) |
14 June 2016 | Previous accounting period shortened from 30 September 2015 to 24 September 2015 (1 page) |
14 June 2016 | Previous accounting period shortened from 30 September 2015 to 24 September 2015 (1 page) |
30 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 October 2015 | Registered office address changed from High Moor Yard High Moor Road Boroughbridge York North Yorkshire YO51 9DZ to Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from High Moor Yard High Moor Road Boroughbridge York North Yorkshire YO51 9DZ to Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 13 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Penelope Will as a director on 25 September 2015 (1 page) |
12 October 2015 | Appointment of Mr John Cameron Mcarthur as a director on 25 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Robert Barrett as a director on 25 September 2015 (1 page) |
12 October 2015 | Appointment of Mr Alexander Johnson as a director on 25 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mark Anthony Mattison as a director on 25 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Nicola Jane Rodgers as a secretary on 25 September 2015 (1 page) |
12 October 2015 | Appointment of Mr Maxwell James Cawthra as a director on 25 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Penelope Will as a director on 25 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Nicola Jane Rodgers as a director on 25 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Robert Barrett as a director on 25 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Andrew Mackinnon as a director on 25 September 2015 (1 page) |
12 October 2015 | Appointment of Mr Mark Anthony Mattison as a director on 25 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Nicola Jane Rodgers as a secretary on 25 September 2015 (1 page) |
12 October 2015 | Appointment of Mr John Cameron Mcarthur as a director on 25 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Maxwell James Cawthra as a director on 25 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Nicola Jane Rodgers as a director on 25 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Andrew Mackinnon as a director on 25 September 2015 (1 page) |
12 October 2015 | Appointment of Mr Alexander Johnson as a director on 25 September 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Andrew Mackinnon on 13 November 2013 (2 pages) |
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Andrew Mackinnon on 13 November 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
14 November 2012 | Appointment of Mark Richard Widd as a director (2 pages) |
14 November 2012 | Appointment of Robert Barrett as a director (2 pages) |
14 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Appointment of Penelope Will as a director (2 pages) |
14 November 2012 | Director's details changed for Mrs Nicola Rodgers on 11 November 2012 (2 pages) |
14 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Secretary's details changed for Mrs Nicola Rodgers on 11 November 2012 (1 page) |
14 November 2012 | Secretary's details changed for Mrs Nicola Rodgers on 11 November 2012 (1 page) |
14 November 2012 | Director's details changed for Mrs Nicola Rodgers on 11 November 2012 (2 pages) |
14 November 2012 | Appointment of Mark Richard Widd as a director (2 pages) |
14 November 2012 | Appointment of Robert Barrett as a director (2 pages) |
14 November 2012 | Appointment of Andrew Mackinnon as a director (2 pages) |
14 November 2012 | Appointment of Penelope Will as a director (2 pages) |
14 November 2012 | Appointment of Andrew Mackinnon as a director (2 pages) |
14 November 2012 | Director's details changed for Michael Andrew Rodgers on 11 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Michael Andrew Rodgers on 11 November 2012 (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 March 2011 | Registered office address changed from Unit 11 Poplars Industrial Est Wetherby Road, Boroughbridge York North Yorkshire YO51 9HS on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Unit 11 Poplars Industrial Est Wetherby Road, Boroughbridge York North Yorkshire YO51 9HS on 15 March 2011 (1 page) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 December 2009 | Appointment of Mrs Nicola Rodgers as a director (2 pages) |
2 December 2009 | Appointment of Mrs Nicola Rodgers as a director (2 pages) |
27 November 2009 | Director's details changed for Michael Andrew Rodgers on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Michael Andrew Rodgers on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
14 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Return made up to 11/11/08; full list of members (3 pages) |
27 January 2009 | Return made up to 11/11/08; full list of members (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
21 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
14 December 2005 | Return made up to 11/11/05; full list of members
|
14 December 2005 | Return made up to 11/11/05; full list of members
|
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
6 December 2004 | Return made up to 11/11/04; full list of members
|
6 December 2004 | Return made up to 11/11/04; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 December 2003 | Return made up to 11/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 11/11/03; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members
|
15 November 2002 | Return made up to 11/11/02; full list of members
|
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
15 November 2001 | Return made up to 11/11/01; full list of members (7 pages) |
15 November 2001 | Return made up to 11/11/01; full list of members (7 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
14 December 2000 | Return made up to 11/11/00; full list of members (7 pages) |
14 December 2000 | Return made up to 11/11/00; full list of members (7 pages) |
21 August 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
6 December 1999 | Return made up to 11/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 11/11/99; full list of members (7 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
23 September 1999 | Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 1999 | Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 17 west park harrogate north yorkshire HG1 1BJ (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 17 west park harrogate north yorkshire HG1 1BJ (1 page) |
8 March 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
8 March 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
11 February 1999 | Company name changed beadcastle LIMITED\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Company name changed beadcastle LIMITED\certificate issued on 12/02/99 (2 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Registered office changed on 14/01/99 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
14 January 1999 | Memorandum and Articles of Association (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New secretary appointed;new director appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Memorandum and Articles of Association (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
14 January 1999 | Resolutions
|
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1998 | Incorporation (15 pages) |
11 November 1998 | Incorporation (15 pages) |