Halifax
HX3 5AX
Director Name | Mr Leo Marcus Wan |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Mr Daniel James O'Gorman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Mrs Safoora Masood Mirza |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Ms Patsy Louise Gilbert |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Miss Parmjit Kaur Bhupal |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(23 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Ms Jesse Scott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(23 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Ms Alicia Marie McKenzie |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(23 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Miss Lucinda Anne Harvey |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Secretary Name | Ms Ruth Mary Cooke |
---|---|
Status | Current |
Appointed | 27 February 2023(24 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Nelli Yli-Malmi |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 01 September 2023(24 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Assistant Theatre Producer |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Andrew Pyke |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(24 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Kate Deborah Mroczkowski |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(24 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Strategy Director, Web Development |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Mr Michael Ellison |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Low Bank Farm Hall Bank Lane Mytholmroyd Hebden Bridge West Yorkshire HX7 5HD |
Director Name | Julian Forrester |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cove Park Peaton Hill Helensborough Argyll & Bute G84 0PE Scotland |
Director Name | Mr Roger Andrew Harvey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Department Store Director |
Country of Residence | England |
Correspondence Address | Dean Clough Halifax HX3 5AX |
Director Name | Anne Gartland |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | Broad Carr House Broad Carr, Holywell Green Halifax West Yorkshire HX4 9BS |
Secretary Name | Susan Doreen Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Mr Paul Raymond Iles |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Thistle Street 2nd Floor Flat Right Edinburgh EH2 1DY Scotland |
Director Name | Mrs Rachel Louise Harris |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(10 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 21 July 2021) |
Role | Foster Carer |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Mr Anthony Gartland |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2012) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean Clough Halifax HX3 5AX |
Director Name | Mrs Gillian Margaret Johnson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2012(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 August 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dean Clough Halifax HX3 5AX |
Director Name | Mrs Kathryn Anne Moreton-Deakin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2012(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dean Clough Halifax HX3 5AX |
Director Name | Mr Iain Michael Bloomfield |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2015) |
Role | Head Of Arts University Of Bradford |
Country of Residence | United Kingdom |
Correspondence Address | Dean Clough Halifax HX3 5AX |
Director Name | Mrs Laura Forester-Green |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2018) |
Role | University Project Co-Ordinator |
Country of Residence | England |
Correspondence Address | Dean Clough Halifax HX3 5AX |
Director Name | Mr Lee Martin Kenny |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2018) |
Role | Managing Director Advertising |
Country of Residence | England |
Correspondence Address | Dean Clough Halifax HX3 5AX |
Director Name | Ms Katharine Sarah McIntyre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(18 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dean Clough Halifax HX3 5AX |
Director Name | Mr Steven Charles Bonfield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Miss Sarah Louise Horne |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 2023) |
Role | Head Of Finance Projects |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Mrs Christine May Harris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(18 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 14 November 2017) |
Role | Director Retired And Deputy Lieutenant W Yorks |
Country of Residence | England |
Correspondence Address | Dean Clough Halifax HX3 5AX |
Secretary Name | Ms Kay Packwood |
---|---|
Status | Resigned |
Appointed | 02 July 2018(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Ms Nicola Jane Chance-Thompson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Mr Charles Nicholas Jones |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Director Name | Ms Nicola Mary Emma Goodway |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2022) |
Role | Senior Project Manager |
Country of Residence | England |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Secretary Name | Miss Katie English |
---|---|
Status | Resigned |
Appointed | 01 October 2022(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 February 2023) |
Role | Company Director |
Correspondence Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
Website | northern-broadsides.co.uk |
---|
Registered Address | Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £820,733 |
Net Worth | £213,875 |
Cash | £211,063 |
Current Liabilities | £47,510 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
5 February 2021 | Appointment of Ms Fiona Hockneo Whyton as a director on 27 January 2021 (2 pages) |
---|---|
5 February 2021 | Appointment of Ms Patsy Louise Gilbert as a director on 27 January 2021 (2 pages) |
5 February 2021 | Appointment of Mr Leo Marcus Wan as a director on 27 January 2021 (2 pages) |
5 February 2021 | Appointment of Mrs Safoora Masood Mirza as a director on 27 January 2021 (2 pages) |
5 February 2021 | Appointment of Mrs Deborah Jane Baker as a director on 27 January 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
23 October 2020 | Termination of appointment of Steven Charles Bonfield as a director on 20 October 2020 (1 page) |
23 October 2020 | Termination of appointment of Grant Stott as a director on 27 July 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 November 2019 | Appointment of Ms Nicola Mary Emma Goodway as a director on 30 October 2019 (2 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
12 November 2019 | Appointment of Ms Rebecca Jane Yorke as a director on 30 October 2019 (2 pages) |
4 November 2019 | Termination of appointment of Charles Nicholas Jones as a director on 30 October 2019 (1 page) |
24 October 2019 | Termination of appointment of Michael Graham Poulton as a director on 28 February 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
15 November 2018 | Termination of appointment of Susan Doreen Andrews as a secretary on 29 June 2018 (1 page) |
15 November 2018 | Appointment of Ms Kay Packwood as a secretary on 2 July 2018 (2 pages) |
15 November 2018 | Appointment of Mr Charles Nick Jones as a director on 3 September 2018 (2 pages) |
15 November 2018 | Appointment of Ms Nicky Chance-Thompson as a director on 3 September 2018 (2 pages) |
15 November 2018 | Termination of appointment of Madeleine Ruth O'reilly as a director on 3 September 2018 (1 page) |
29 October 2018 | Secretary's details changed for Susan Doreen Andrews on 29 October 2018 (1 page) |
29 October 2018 | Director's details changed for Ms Madeleine Ruth O'reilly on 29 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Miss Sarah Louise Horne on 29 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mrs Rachel Louise Harris on 29 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mr Michael Graham Poulton on 29 October 2018 (2 pages) |
29 October 2018 | Registered office address changed from Dean Clough Halifax HX3 5AX to Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX on 29 October 2018 (1 page) |
29 October 2018 | Director's details changed for Mr Grant Stott on 29 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mr Steven Charles Bonfield on 29 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Lee Martin Kenny as a director on 3 September 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 January 2018 | Termination of appointment of Laura Forester-Green as a director on 25 January 2018 (1 page) |
29 January 2018 | Termination of appointment of Frances Hilary Tighe as a director on 25 January 2018 (1 page) |
29 January 2018 | Termination of appointment of Kathryn Anne Moreton-Deakin as a director on 25 January 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
23 November 2017 | Termination of appointment of Christine May Harris as a director on 14 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Christine May Harris as a director on 14 November 2017 (1 page) |
18 July 2017 | Appointment of Mrs Christine May Harris as a director on 13 July 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Christine May Harris as a director on 13 July 2017 (2 pages) |
23 June 2017 | Appointment of Miss Sarah Louise Horne as a director on 12 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Katherine Sarah Mcintyre as a director on 12 June 2017 (1 page) |
23 June 2017 | Appointment of Miss Sarah Louise Horne as a director on 12 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Katherine Sarah Mcintyre as a director on 12 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Michael Graham Poulton as a director on 1 April 2017 (2 pages) |
23 June 2017 | Appointment of Mr Michael Graham Poulton as a director on 1 April 2017 (2 pages) |
19 June 2017 | Appointment of Ms Katherine Sarah Mcintyre as a director on 3 April 2017 (2 pages) |
19 June 2017 | Appointment of Mr Steven Charles Bonfield as a director on 3 April 2017 (2 pages) |
19 June 2017 | Appointment of Mr Steven Charles Bonfield as a director on 3 April 2017 (2 pages) |
19 June 2017 | Appointment of Ms Katherine Sarah Mcintyre as a director on 3 April 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
28 November 2016 | Termination of appointment of Gillian Margaret Johnson as a director on 24 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Gillian Margaret Johnson as a director on 24 August 2016 (1 page) |
3 May 2016 | Appointment of Ms Madeleine Ruth O'reilly as a director on 14 March 2016 (2 pages) |
3 May 2016 | Appointment of Ms Madeleine Ruth O'reilly as a director on 14 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Roger Andrew Harvey as a director on 30 November 2015 (1 page) |
2 March 2016 | Appointment of Mr Grant Stott as a director on 18 January 2016 (2 pages) |
2 March 2016 | Termination of appointment of Iain Michael Bloomfield as a director on 30 November 2015 (1 page) |
2 March 2016 | Termination of appointment of Roger Andrew Harvey as a director on 30 November 2015 (1 page) |
2 March 2016 | Appointment of Mr Lee Martin Kenny as a director on 18 January 2016 (2 pages) |
2 March 2016 | Termination of appointment of Iain Michael Bloomfield as a director on 30 November 2015 (1 page) |
2 March 2016 | Appointment of Mr Lee Martin Kenny as a director on 18 January 2016 (2 pages) |
2 March 2016 | Appointment of Mr Grant Stott as a director on 18 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 31 January 2016 no member list (6 pages) |
8 February 2016 | Annual return made up to 31 January 2016 no member list (6 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
2 February 2015 | Annual return made up to 31 January 2015 no member list (6 pages) |
2 February 2015 | Director's details changed for Mr Roger Andrew Harvey on 31 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Rachel Louise Harris on 31 January 2015 (2 pages) |
2 February 2015 | Secretary's details changed for Susan Doreen Andrews on 31 January 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Roger Andrew Harvey on 31 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 31 January 2015 no member list (6 pages) |
2 February 2015 | Secretary's details changed for Susan Doreen Andrews on 31 January 2015 (1 page) |
2 February 2015 | Director's details changed for Rachel Louise Harris on 31 January 2015 (2 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
10 December 2014 | Appointment of Mr Iain Michael Bloomfield as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Laura Forester-Green as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Iain Michael Bloomfield as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Laura Forester-Green as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Iain Michael Bloomfield as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Laura Forester-Green as a director on 1 December 2014 (2 pages) |
6 February 2014 | Annual return made up to 31 January 2014 no member list (7 pages) |
6 February 2014 | Annual return made up to 31 January 2014 no member list (7 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
10 October 2013 | Appointment of Mrs Kathryn Anne Moreton-Deakin as a director (2 pages) |
10 October 2013 | Appointment of Mrs Kathryn Anne Moreton-Deakin as a director (2 pages) |
31 January 2013 | Annual return made up to 31 January 2013 no member list (7 pages) |
31 January 2013 | Annual return made up to 31 January 2013 no member list (7 pages) |
16 January 2013 | Appointment of Mrs Gillian Margaret Johnson as a director (2 pages) |
16 January 2013 | Termination of appointment of Anthony Gartland as a director (1 page) |
16 January 2013 | Appointment of Mrs Gillian Margaret Johnson as a director (2 pages) |
16 January 2013 | Termination of appointment of Anthony Gartland as a director (1 page) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
31 January 2012 | Annual return made up to 31 January 2012 no member list (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 no member list (6 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
1 November 2011 | Termination of appointment of Paul Iles as a director (1 page) |
1 November 2011 | Termination of appointment of Paul Iles as a director (1 page) |
20 June 2011 | Appointment of Mr Anthony Gartland as a director (2 pages) |
20 June 2011 | Appointment of Mr Anthony Gartland as a director (2 pages) |
17 February 2011 | Annual return made up to 31 January 2011 no member list (7 pages) |
17 February 2011 | Annual return made up to 31 January 2011 no member list (7 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
10 June 2010 | Termination of appointment of David Shutt of Greetland as a director (1 page) |
10 June 2010 | Termination of appointment of Julian Forrester as a director (1 page) |
10 June 2010 | Termination of appointment of Julian Forrester as a director (1 page) |
10 June 2010 | Termination of appointment of David Shutt of Greetland as a director (1 page) |
3 February 2010 | Director's details changed for Mr Paul Raymond Iles on 31 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Julian Forrester on 31 January 2010 (2 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Annual return made up to 31 January 2010 no member list (6 pages) |
3 February 2010 | Director's details changed for Roger Andrew Harvey on 31 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Rachel Louise Harris on 31 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Paul Raymond Iles on 31 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Roger Andrew Harvey on 31 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 no member list (6 pages) |
3 February 2010 | Director's details changed for Julian Forrester on 31 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Rachel Louise Harris on 31 January 2010 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Mrs Frances Hilary Tighe on 31 January 2010 (2 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Mrs Frances Hilary Tighe on 31 January 2010 (2 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
21 July 2009 | Director appointed rachel louise harris (2 pages) |
21 July 2009 | Director appointed rachel louise harris (2 pages) |
5 February 2009 | Appointment terminated director anne gartland (1 page) |
5 February 2009 | Appointment terminated director anne gartland (1 page) |
5 February 2009 | Annual return made up to 31/01/09 (3 pages) |
5 February 2009 | Annual return made up to 31/01/09 (3 pages) |
25 November 2008 | Director appointed frances hilary tighe (2 pages) |
25 November 2008 | Director appointed frances hilary tighe (2 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
28 July 2008 | Director appointed paul raymond iles (2 pages) |
28 July 2008 | Director appointed paul raymond iles (2 pages) |
31 January 2008 | Annual return made up to 31/01/08 (2 pages) |
31 January 2008 | Annual return made up to 31/01/08 (2 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
1 February 2007 | Annual return made up to 31/01/07 (2 pages) |
1 February 2007 | Annual return made up to 31/01/07 (2 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
22 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
22 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Annual return made up to 31/01/06 (2 pages) |
1 February 2006 | Annual return made up to 31/01/06 (2 pages) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Annual return made up to 12/02/05 (2 pages) |
8 March 2005 | Annual return made up to 12/02/05 (2 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 February 2004 | Annual return made up to 12/02/04 (5 pages) |
20 February 2004 | Annual return made up to 12/02/04 (5 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
25 February 2003 | Annual return made up to 12/02/03 (5 pages) |
25 February 2003 | Annual return made up to 12/02/03 (5 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
15 February 2002 | Annual return made up to 12/02/02 (4 pages) |
15 February 2002 | Annual return made up to 12/02/02 (4 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (11 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (11 pages) |
16 February 2001 | Annual return made up to 12/02/01 (4 pages) |
16 February 2001 | Annual return made up to 12/02/01 (4 pages) |
23 February 2000 | Annual return made up to 12/02/00 (4 pages) |
23 February 2000 | Annual return made up to 12/02/00 (4 pages) |
3 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
3 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
12 February 1999 | Incorporation (27 pages) |
12 February 1999 | Incorporation (27 pages) |