Chipping Sodbury
Gloucestershire
BS17 6JQ
Director Name | Mr Glyn Raymond Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2011(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Napier Clavering Court 6 Forest Business Park, Sel Fulford York YO19 4RH |
Director Name | Mr Ian Paterson Duff |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 July 2011(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Napier Clavering Court 6 Forest Business Park, Sel Fulford York YO19 4RH |
Director Name | Mr Paul Martyn Darley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 June 2013(14 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Napier Clavering Court 6 Forest Business Park, Sel Fulford York YO19 4RH |
Director Name | Mr William John Thomas Pratt |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2018(19 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Napier Clavering Court 6 Forest Business Park, Sel Fulford York YO19 4RH |
Secretary Name | Mr Glyn Goddard |
---|---|
Status | Current |
Appointed | 09 June 2018(19 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Napier Clavering Court 6 Forest Business Park, Sel Fulford York YO19 4RH |
Director Name | Mr Michael Bernard Squires |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2019(20 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Napier Clavering Court 6 Forest Business Park, Sel Fulford York YO19 4RH |
Director Name | Mr Brian Edward Wisbey |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2020(21 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Napier Clavering Court 6 Forest Business Park, Sel Fulford York YO19 4RH |
Director Name | Mr Ernest Peter Donnison |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(2 days after company formation) |
Appointment Duration | 13 years, 12 months (resigned 07 June 2013) |
Role | Retired Road Haulage Director |
Country of Residence | England |
Correspondence Address | 44 Eppleworth Road Cottingham Hull East Yorkshire HU16 5YF |
Director Name | Mr Michael Graham |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(2 days after company formation) |
Appointment Duration | 4 years (resigned 14 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cromwell Court Gorton Road Willerby Hull East Yorkshire HU10 6LG |
Director Name | Peter John Hall |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(2 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 June 2002) |
Role | Retired Chemical Manager |
Correspondence Address | 86 Westlands Road Sproatley Hull North Humberside HU11 4XG |
Director Name | James William Turner |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | High Clows Nurton Court, Middleton On The Hill Ludlow Salop SY8 4BD Wales |
Secretary Name | Brian Frank Tomlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 June 2001) |
Role | Company Director |
Correspondence Address | 30 Turners Croft Heslington York North Yorkshire YO10 5EL |
Secretary Name | Ian Fithian-Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2001(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Park Street Selby North Yorkshire YO8 4QL |
Director Name | Mr Stephen Michael Ayres |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2002(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2007) |
Role | General Manager Conference Cen |
Country of Residence | United Kingdom |
Correspondence Address | 68 Fortis Green Road Muswell Hill London N10 3HN |
Director Name | Mr Michael Robert Walker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2003(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree House Blue Stone Lane Mawdesley Ormskirk Lancashire L40 2RG |
Director Name | Jonathan Terrence Crompton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2005(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 July 2011) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Lochside Farm Sanquhar Dumfries & Galloway DG4 6EW Scotland |
Director Name | Mr Michael Arthur Hadfield |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2005(6 years after company formation) |
Appointment Duration | 12 years (resigned 10 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Warren 404 Old Road Chesterfield Derbyshire S40 3QF |
Secretary Name | Mr Anthony Charles Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2011) |
Role | Company Director |
Correspondence Address | 33 Haldenby Court, West End Swanland North Ferriby North Humberside HU14 3PQ |
Director Name | Mr John Alan Marchington |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Napier Clavering Court 6 Forest Business Park, Sel Fulford York YO19 4RH |
Director Name | Mr John Stephen Priestley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Napier Clavering Court 6 Forest Business Park, Sel Fulford York YO19 4RH |
Secretary Name | Mr John Stephen Priestley |
---|---|
Status | Resigned |
Appointed | 22 July 2011(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 June 2018) |
Role | Company Director |
Correspondence Address | Napier Clavering Court 6 Forest Business Park, Sel Fulford York YO19 4RH |
Director Name | Dr Donald John Woodgate |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2013(14 years after company formation) |
Appointment Duration | 4 years (resigned 10 June 2017) |
Role | Retired Physician |
Country of Residence | England |
Correspondence Address | Napier Clavering Court 6 Forest Business Park, Sel Fulford York YO19 4RH |
Director Name | Mr Ian Trevor Dudley Smith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2017(18 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Napier Clavering Court 6 Forest Business Park, Sel Fulford York YO19 4RH |
Director Name | Mr Peter Charles Astfalck |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2017(18 years after company formation) |
Appointment Duration | 3 years (resigned 13 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Napier Clavering Court 6 Forest Business Park, Sel Fulford York YO19 4RH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Napier Clavering Court 6 Forest Business Park, Selby Road Fulford York YO19 4RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Year | 2014 |
---|---|
Net Worth | £172,190 |
Cash | £124,263 |
Current Liabilities | £8,178 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
29 June 2023 | Termination of appointment of Paul Martyn Darley as a director on 10 June 2023 (1 page) |
---|---|
29 June 2023 | Appointment of Mr David Harold William Scott as a director on 10 June 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
18 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 June 2020 | Termination of appointment of Peter Charles Astfalck as a director on 13 June 2020 (1 page) |
15 June 2020 | Appointment of Mr Brian Edward Wisbey as a director on 13 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 June 2019 | Director's details changed for Mr Ian Patterson Duff on 8 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr Michael Bernard Squires as a director on 8 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Ian Trevor Dudley Smith as a director on 8 June 2019 (1 page) |
17 June 2019 | Secretary's details changed for Mr Glynn Goddard on 8 June 2019 (1 page) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 August 2018 | Appointment of Mr Glynn Goddard as a secretary on 9 June 2018 (2 pages) |
20 August 2018 | Termination of appointment of John Stephen Priestley as a director on 9 June 2018 (1 page) |
20 August 2018 | Termination of appointment of John Stephen Priestley as a secretary on 9 June 2018 (1 page) |
20 August 2018 | Appointment of Mr William John Thomas Pratt as a director on 9 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Appointment of Mr Ian Trevor Dudley Smith as a director on 10 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Donald John Woodgate as a director on 10 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Peter Charles Astfalck as a director on 10 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Michael Arthur Hadfield as a director on 10 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Donald John Woodgate as a director on 10 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Peter Charles Astfalck as a director on 10 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mr Ian Trevor Dudley Smith as a director on 10 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Michael Arthur Hadfield as a director on 10 June 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Annual return made up to 10 June 2016 no member list (6 pages) |
15 June 2016 | Annual return made up to 10 June 2016 no member list (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 June 2015 | Annual return made up to 10 June 2015 no member list (6 pages) |
10 June 2015 | Annual return made up to 10 June 2015 no member list (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 June 2014 | Annual return made up to 10 June 2014 no member list (6 pages) |
11 June 2014 | Annual return made up to 10 June 2014 no member list (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 July 2013 | Appointment of Mr Paul Martyn Darley as a director (2 pages) |
12 July 2013 | Appointment of Mr Paul Martyn Darley as a director (2 pages) |
27 June 2013 | Appointment of Dr Donald John Woodgate as a director (2 pages) |
27 June 2013 | Appointment of Dr Donald John Woodgate as a director (2 pages) |
20 June 2013 | Annual return made up to 10 June 2013 no member list (6 pages) |
20 June 2013 | Annual return made up to 10 June 2013 no member list (6 pages) |
19 June 2013 | Termination of appointment of John Marchington as a director (1 page) |
19 June 2013 | Termination of appointment of Ernest Donnison as a director (1 page) |
19 June 2013 | Termination of appointment of Ernest Donnison as a director (1 page) |
19 June 2013 | Termination of appointment of Ernest Donnison as a director (1 page) |
19 June 2013 | Termination of appointment of Ernest Donnison as a director (1 page) |
19 June 2013 | Termination of appointment of John Marchington as a director (1 page) |
11 December 2012 | Registered office address changed from Castlegate House Castlegate York YO1 9RP on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from Castlegate House Castlegate York YO1 9RP on 11 December 2012 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 June 2012 | Annual return made up to 10 June 2012 no member list (6 pages) |
12 June 2012 | Annual return made up to 10 June 2012 no member list (6 pages) |
26 July 2011 | Appointment of Mr Ian Patterson Duff as a director (2 pages) |
26 July 2011 | Appointment of Mr Glyn Raymond Goddard as a director (2 pages) |
26 July 2011 | Appointment of Mr John Alan Marchington as a director (2 pages) |
26 July 2011 | Appointment of Mr John Stephen Priestley as a director (2 pages) |
26 July 2011 | Appointment of Mr John Alan Marchington as a director (2 pages) |
26 July 2011 | Appointment of Mr John Stephen Priestley as a director (2 pages) |
26 July 2011 | Appointment of Mr Glyn Raymond Goddard as a director (2 pages) |
26 July 2011 | Appointment of Mr Ian Patterson Duff as a director (2 pages) |
25 July 2011 | Appointment of Mr John Stephen Priestley as a secretary (1 page) |
25 July 2011 | Termination of appointment of Jonathan Crompton as a director (1 page) |
25 July 2011 | Termination of appointment of Jonathan Crompton as a director (1 page) |
25 July 2011 | Termination of appointment of Anthony Hayes as a secretary (1 page) |
25 July 2011 | Appointment of Mr John Stephen Priestley as a secretary (1 page) |
25 July 2011 | Termination of appointment of Anthony Hayes as a secretary (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Annual return made up to 10 June 2011 no member list (6 pages) |
14 June 2011 | Annual return made up to 10 June 2011 no member list (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Director's details changed for Mr Christopher Gavin Maiden on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Ernest Peter Donnison on 8 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 10 June 2010 no member list (4 pages) |
10 June 2010 | Director's details changed for Mr Christopher Gavin Maiden on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Ernest Peter Donnison on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Ernest Peter Donnison on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Christopher Gavin Maiden on 8 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 10 June 2010 no member list (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 June 2009 | Annual return made up to 10/06/09 (3 pages) |
11 June 2009 | Annual return made up to 10/06/09 (3 pages) |
15 January 2009 | Secretary appointed mr anthony charles hayes (1 page) |
15 January 2009 | Appointment terminated secretary ian fithian-franks (1 page) |
15 January 2009 | Appointment terminated secretary ian fithian-franks (1 page) |
15 January 2009 | Secretary appointed mr anthony charles hayes (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 July 2008 | Director appointed christopher gavin maiden (2 pages) |
1 July 2008 | Director appointed christopher gavin maiden (2 pages) |
12 June 2008 | Annual return made up to 10/06/08 (3 pages) |
12 June 2008 | Annual return made up to 10/06/08 (3 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Annual return made up to 10/06/07 (2 pages) |
12 June 2007 | Annual return made up to 10/06/07 (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 June 2006 | Annual return made up to 10/06/06 (2 pages) |
26 June 2006 | Annual return made up to 10/06/06 (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
4 July 2005 | Annual return made up to 10/06/05 (4 pages) |
4 July 2005 | Annual return made up to 10/06/05 (4 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
6 July 2004 | Annual return made up to 10/06/04 (5 pages) |
6 July 2004 | Annual return made up to 10/06/04 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
17 June 2003 | Annual return made up to 10/06/03
|
17 June 2003 | Annual return made up to 10/06/03
|
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 August 2002 | Annual return made up to 10/06/02
|
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Annual return made up to 10/06/02
|
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Annual return made up to 10/06/01
|
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Annual return made up to 10/06/01
|
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 July 2000 | Annual return made up to 10/06/00
|
12 July 2000 | Annual return made up to 10/06/00
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (3 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (3 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
3 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
3 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (13 pages) |
10 June 1999 | Incorporation (13 pages) |