Company NameWalker Crips Financial Planning Limited
Company StatusActive
Company Number03790291
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Previous NamesLondon York Financial Services Limited and Walker Crips Wealth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameDon Christopher Formhals
NationalityBritish
StatusCurrent
Appointed01 February 2003(3 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleManagement Accountant
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(10 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr Don Christopher Formhals
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Dominic Peter Desmond Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Sean Kin Wai Lam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr David Hetherton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Dower House Church Lane
Thornton Dale
Pickering
North Yorkshire
YO18 7QL
Secretary NameMr Robert Alan Elliott
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr Michael Backhouse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Clifton Green
York
North Yorkshire
YO30 6LN
Director NameRichard Stanley Byfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 24 May 2011)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Bootham Terrace
York
YO30 7DH
Director NameNigel Peter Skelton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 30 November 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressKirkham Cottage
2 Main Street Howsham
York
YO60 7PH
Secretary NameMr Jeremy Oliver
NationalityBritish
StatusResigned
Appointed02 December 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2003)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address53 The Fairway
Tadcaster
North Yorkshire
LS24 9HL
Director NameNicholas Charles Peter Marsden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2014)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address19 North Street
Driffield
East Riding Of Yorkshire
YO25 6AS
Director NameDorothy May Wheeler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2007)
RolePensions Practitioner
Correspondence Address1 Baileys Croft
Utley
Keighley
West Yorkshire
BD20 6BT
Director NameMr Andrew Brian Tuck
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(9 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2016)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn 1 Burton Gates
High Catton
York
YO41 1ND
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 2010(10 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Guy Jonathan Barton Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2018)
RoleGroup Compliance Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Rodney Arnold Fitzgerald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(17 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoss Islands House
Foss Islands Road
York
Yorkshire
YO31 7UJ
Director NameMr Nigel Peter Skelton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(17 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoss Islands House
Foss Islands Road
York
Yorkshire
YO31 7UJ
Director NameMrs Wendy Olive Eastwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewcgplc.co.uk
Telephone020 31008000
Telephone regionLondon

Location

Registered AddressApollo House
Eboracum Way
York
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Shareholders

7.6k at £1London York Fund Managers LTD
76.37%
Ordinary
2.4k at £1London York Fund Managers LTD
23.63%
Preference

Financials

Year2014
Turnover£1,301,909
Net Worth£238,636
Cash£260,714
Current Liabilities£274,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

2 October 2023Statement of capital following an allotment of shares on 29 September 2023
  • GBP 875,000
(3 pages)
10 August 2023Resolutions
  • RES13 ‐ Re: increase in share capital 30/06/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 August 2023Memorandum and Articles of Association (10 pages)
9 August 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 725,000.00
(4 pages)
8 August 2023Full accounts made up to 31 March 2023 (36 pages)
6 July 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
6 April 2023Company name changed walker crips wealth management LIMITED\certificate issued on 06/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-06
(3 pages)
30 November 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 500,000
(3 pages)
14 September 2022Full accounts made up to 31 March 2022 (36 pages)
5 July 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
14 December 2021Full accounts made up to 31 March 2021 (36 pages)
20 October 2021Statement of capital following an allotment of shares on 28 September 2021
  • GBP 350,000
(4 pages)
20 October 2021Memorandum and Articles of Association (10 pages)
20 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
3 March 2021Full accounts made up to 31 March 2020 (31 pages)
14 November 2020Termination of appointment of David Gelber as a director on 4 November 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
20 January 2020Termination of appointment of Wendy Olive Eastwood as a director on 6 December 2019 (1 page)
16 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2019Change of share class name or designation (2 pages)
26 November 2019Particulars of variation of rights attached to shares (2 pages)
13 November 2019Full accounts made up to 31 March 2019 (27 pages)
31 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 31 March 2018 (27 pages)
18 July 2018Termination of appointment of Guy Jonathan Barton Jackson as a director on 16 July 2018 (1 page)
9 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
3 May 2018Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages)
9 April 2018Registered office address changed from Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ to Apollo House Eboracum Way York YO31 7RE on 9 April 2018 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (27 pages)
3 January 2018Full accounts made up to 31 March 2017 (27 pages)
23 November 2017Appointment of Mrs Wendy Olive Eastwood as a director on 1 November 2017 (2 pages)
23 November 2017Appointment of Mrs Wendy Olive Eastwood as a director on 1 November 2017 (2 pages)
29 September 2017Termination of appointment of Nigel Peter Skelton as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Nigel Peter Skelton as a director on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Sean Kin Wai Lam as a director on 25 September 2017 (2 pages)
29 September 2017Appointment of Mr Sean Kin Wai Lam as a director on 25 September 2017 (2 pages)
11 September 2017Termination of appointment of Rodney Arnold Fitzgerald as a director on 6 September 2017 (1 page)
11 September 2017Termination of appointment of Rodney Arnold Fitzgerald as a director on 6 September 2017 (1 page)
26 July 2017Notification of Walker Crips Group Plc as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Walker Crips Group Plc as a person with significant control on 30 June 2016 (1 page)
26 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 July 2017Notification of Walker Crips Group Plc as a person with significant control on 30 June 2016 (1 page)
26 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
13 January 2017Appointment of Mr Dominic Peter Desmond Martin as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Mr Dominic Peter Desmond Martin as a director on 13 January 2017 (2 pages)
4 January 2017Appointment of Mr Nigel Peter Skelton as a director on 3 January 2017 (2 pages)
4 January 2017Appointment of Mr Nigel Peter Skelton as a director on 3 January 2017 (2 pages)
9 December 2016Appointment of Mr Rodney Arnold Fitzgerald as a director on 25 November 2016 (2 pages)
9 December 2016Appointment of Mr Rodney Arnold Fitzgerald as a director on 25 November 2016 (2 pages)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
17 October 2016Termination of appointment of Andrew Brian Tuck as a director on 30 September 2016 (1 page)
17 October 2016Termination of appointment of Andrew Brian Tuck as a director on 30 September 2016 (1 page)
13 October 2016Full accounts made up to 31 March 2016 (26 pages)
13 October 2016Full accounts made up to 31 March 2016 (26 pages)
14 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 100,000
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 100,000
(3 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000
(8 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000
(8 pages)
26 May 2016Appointment of Mr Guy Jonathan Barton Jackson as a director on 9 May 2016 (2 pages)
26 May 2016Appointment of Mr Guy Jonathan Barton Jackson as a director on 9 May 2016 (2 pages)
7 December 2015Termination of appointment of Nigel Peter Skelton as a director on 30 November 2015 (1 page)
7 December 2015Termination of appointment of Nigel Peter Skelton as a director on 30 November 2015 (1 page)
2 September 2015Full accounts made up to 31 March 2015 (16 pages)
2 September 2015Full accounts made up to 31 March 2015 (16 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(8 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(8 pages)
23 June 2015Secretary's details changed for Don Christopher Formhals on 23 June 2015 (1 page)
23 June 2015Secretary's details changed for Don Christopher Formhals on 23 June 2015 (1 page)
15 October 2014Full accounts made up to 31 March 2014 (16 pages)
15 October 2014Full accounts made up to 31 March 2014 (16 pages)
3 October 2014Appointment of Mr Don Christopher Formhals as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Don Christopher Formhals as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Don Christopher Formhals as a director on 1 October 2014 (2 pages)
21 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(10 pages)
21 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(10 pages)
21 July 2014Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page)
21 July 2014Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page)
8 August 2013Full accounts made up to 31 March 2013 (16 pages)
8 August 2013Full accounts made up to 31 March 2013 (16 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(10 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(10 pages)
21 September 2012Full accounts made up to 31 March 2012 (16 pages)
21 September 2012Full accounts made up to 31 March 2012 (16 pages)
6 July 2012Secretary's details changed for Don Christopher Formhals on 12 October 2011 (2 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (10 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (10 pages)
6 July 2012Secretary's details changed for Don Christopher Formhals on 12 October 2011 (2 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (10 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (10 pages)
26 May 2011Termination of appointment of Richard Byfield as a director (1 page)
26 May 2011Termination of appointment of Richard Byfield as a director (1 page)
3 November 2010Full accounts made up to 31 March 2010 (16 pages)
3 November 2010Full accounts made up to 31 March 2010 (16 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Mr Andrew Brian Tuck on 16 June 2010 (2 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Mr Andrew Brian Tuck on 16 June 2010 (2 pages)
4 February 2010Appointment of Mr Robert Alan Elliott as a director (3 pages)
4 February 2010Appointment of David Moses Gelber as a director (4 pages)
4 February 2010Appointment of David Moses Gelber as a director (4 pages)
4 February 2010Appointment of Mr Robert Alan Elliott as a director (3 pages)
25 September 2009Full accounts made up to 31 March 2009 (16 pages)
25 September 2009Full accounts made up to 31 March 2009 (16 pages)
1 July 2009Return made up to 16/06/09; full list of members (5 pages)
1 July 2009Return made up to 16/06/09; full list of members (5 pages)
1 April 2009Director appointed mr andrew brian tuck (1 page)
1 April 2009Director appointed mr andrew brian tuck (1 page)
12 December 2008Full accounts made up to 31 March 2008 (16 pages)
12 December 2008Full accounts made up to 31 March 2008 (16 pages)
9 December 2008Appointment terminated director michael backhouse (1 page)
9 December 2008Appointment terminated director robert elliott (1 page)
9 December 2008Appointment terminated director robert elliott (1 page)
9 December 2008Appointment terminated director michael backhouse (1 page)
25 June 2008Return made up to 16/06/08; full list of members (5 pages)
25 June 2008Return made up to 16/06/08; full list of members (5 pages)
5 February 2008Company name changed london york financial services l imited\certificate issued on 05/02/08 (2 pages)
5 February 2008Company name changed london york financial services l imited\certificate issued on 05/02/08 (2 pages)
26 October 2007Full accounts made up to 31 March 2007 (15 pages)
26 October 2007Full accounts made up to 31 March 2007 (15 pages)
22 June 2007Return made up to 16/06/07; full list of members (3 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 16/06/07; full list of members (3 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
18 September 2006Full accounts made up to 31 March 2006 (16 pages)
18 September 2006Full accounts made up to 31 March 2006 (16 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
7 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
7 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
27 June 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 2005Full accounts made up to 30 September 2004 (13 pages)
25 February 2005Full accounts made up to 30 September 2004 (13 pages)
28 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2004Full accounts made up to 30 September 2003 (12 pages)
24 March 2004Full accounts made up to 30 September 2003 (12 pages)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2003Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page)
6 May 2003Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page)
11 March 2003Full accounts made up to 30 September 2002 (12 pages)
11 March 2003Full accounts made up to 30 September 2002 (12 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
9 July 2002Return made up to 16/06/02; full list of members (9 pages)
9 July 2002Return made up to 16/06/02; full list of members (9 pages)
22 May 2002Full accounts made up to 30 September 2001 (12 pages)
22 May 2002Full accounts made up to 30 September 2001 (12 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
4 July 2001Return made up to 16/06/01; full list of members (7 pages)
4 July 2001Return made up to 16/06/01; full list of members (7 pages)
17 April 2001Full accounts made up to 30 September 2000 (12 pages)
17 April 2001Full accounts made up to 30 September 2000 (12 pages)
22 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
22 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
20 July 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
20 July 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
23 January 2000Ad 30/12/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 January 2000Ad 30/12/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed;new director appointed (3 pages)
22 June 1999New director appointed (3 pages)
22 June 1999New secretary appointed;new director appointed (3 pages)
16 June 1999Incorporation (16 pages)
16 June 1999Incorporation (16 pages)