Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director Name | Mr Philip Beaumont |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Archery Avenue Foulridge Colne Lancashire BB8 7NH |
Director Name | Derek Percival Coupe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 2002) |
Role | Engineer |
Correspondence Address | 35 Abbott Clough Avenue Blackburn Lancashire BB1 3LP |
Secretary Name | Derek Percival Coupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 month after company formation) |
Appointment Duration | 1 year (resigned 21 August 2000) |
Role | Engineer |
Correspondence Address | 35 Abbott Clough Avenue Blackburn Lancashire BB1 3LP |
Director Name | Mr Michael Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 August 2007) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 48 East Park Avenue Darwen Lancashire BB3 2SQ |
Secretary Name | Mr Michael Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 August 2007) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 48 East Park Avenue Darwen Lancashire BB3 2SQ |
Director Name | Mr Russell George Revill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(8 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Low Fell Close Fell Lane Keighley West Yorkshire BD22 6ER |
Director Name | Mr James Keillor Wallace |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(8 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hunters Way York YO24 1JJ |
Secretary Name | Julie Karen Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | 6 St Thomas's Way Green Hammerton York North Yorkshire YO26 8BE |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 August 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mill Lane House Mill Lane Thorp Arch Wetherby West Yorkshire LS23 7DZ |
Director Name | Mr Nigel Wilfrid Eggleton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sovereign Fold Hay A Park Knaresborough North Yorkshire HG5 0WJ |
Secretary Name | Mr James Keillor Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mrs Nadean McNaught |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Secretary Name | Mrs Nadean McNaught |
---|---|
Status | Resigned |
Appointed | 01 February 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Seth King |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2019(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Mark Alan Dale |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | transdevplc.co.uk |
---|
Registered Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Transdev Blazefield LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
14 February 2011 | Delivered on: 1 March 2011 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 |
---|---|
10 October 2001 | Delivered on: 18 October 2001 Satisfied on: 7 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £6,000 credited to account designation 10138334 with the bank and any addition to that deposit. See the mortgage charge document for full details. Fully Satisfied |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Termination of appointment of Alex Lloyd Hornby as a director on 28 May 2023 (1 page) |
11 May 2023 | Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages) |
12 January 2023 | Termination of appointment of Mark Alan Dale as a director on 12 January 2023 (1 page) |
6 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 July 2022 | Previous accounting period extended from 21 December 2021 to 31 December 2021 (1 page) |
20 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 21 December 2020 (3 pages) |
7 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 21 December 2019 (3 pages) |
20 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Mark Alan Dale as a director on 16 March 2020 (2 pages) |
28 November 2019 | Micro company accounts made up to 21 December 2018 (2 pages) |
19 September 2019 | Previous accounting period shortened from 24 December 2018 to 21 December 2018 (1 page) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Seth King as a director on 30 June 2019 (1 page) |
11 January 2019 | Appointment of Mr Seth King as a director on 11 January 2019 (2 pages) |
21 December 2018 | Termination of appointment of Nadean Mcnaught as a director on 19 October 2018 (1 page) |
21 December 2018 | Termination of appointment of Nadean Mcnaught as a secretary on 19 October 2018 (1 page) |
28 September 2018 | Termination of appointment of Russell George Revill as a director on 27 September 2018 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 23 December 2017 (5 pages) |
12 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages) |
2 October 2017 | Accounts for a dormant company made up to 17 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 17 December 2016 (6 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 19 December 2015 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 19 December 2015 (5 pages) |
1 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
26 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
26 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
19 August 2015 | Accounts for a dormant company made up to 20 December 2014 (6 pages) |
19 August 2015 | Accounts for a dormant company made up to 20 December 2014 (6 pages) |
6 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 21 December 2013 (6 pages) |
8 September 2014 | Accounts for a dormant company made up to 21 December 2013 (6 pages) |
29 August 2014 | Audit exemption statement of guarantee by parent company for period ending 21/12/13 (3 pages) |
29 August 2014 | Audit exemption statement of guarantee by parent company for period ending 21/12/13 (3 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
23 December 2013 | Termination of appointment of Nigel Eggleton as a director (1 page) |
23 December 2013 | Termination of appointment of Nigel Eggleton as a director (1 page) |
5 September 2013 | Accounts for a dormant company made up to 22 December 2012 (7 pages) |
5 September 2013 | Accounts for a dormant company made up to 22 December 2012 (7 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 24 December 2011 (25 pages) |
26 September 2012 | Full accounts made up to 24 December 2011 (25 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page) |
8 June 2012 | Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page) |
12 October 2011 | Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page) |
12 October 2011 | Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page) |
15 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2011 | Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
26 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
26 November 2009 | Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
16 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
17 March 2009 | Appointment terminated secretary julie temple (1 page) |
17 March 2009 | Secretary appointed mr james keillor wallace (1 page) |
17 March 2009 | Secretary appointed mr james keillor wallace (1 page) |
17 March 2009 | Appointment terminated secretary julie temple (1 page) |
29 January 2009 | Director's change of particulars / martin gilbert / 29/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / martin gilbert / 29/01/2009 (1 page) |
26 January 2009 | Director appointed mr nigel wilfrid eggleton (1 page) |
26 January 2009 | Director appointed mr nigel wilfrid eggleton (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
9 July 2008 | Company name changed travelspeed LIMITED\certificate issued on 10/07/08 (2 pages) |
9 July 2008 | Company name changed travelspeed LIMITED\certificate issued on 10/07/08 (2 pages) |
8 July 2008 | Director appointed mr martin james gilbert (1 page) |
8 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
8 July 2008 | Director appointed mr martin james gilbert (1 page) |
11 June 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
11 June 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
19 November 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
19 November 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (4 pages) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: unit 7 dean mill plumbe street burnley lancashire BB11 3AG (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
15 August 2007 | New director appointed (4 pages) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: unit 7 dean mill plumbe street burnley lancashire BB11 3AG (1 page) |
15 August 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Return made up to 06/07/07; full list of members (7 pages) |
31 July 2007 | Return made up to 06/07/07; full list of members (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
27 October 2006 | Ad 02/08/06--------- £ si 18@1=18 £ ic 6/24 (2 pages) |
27 October 2006 | Ad 02/08/06--------- £ si 18@1=18 £ ic 6/24 (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
1 September 2006 | Return made up to 06/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 06/07/06; full list of members (7 pages) |
7 October 2005 | £ ic 3/2 31/08/05 £ sr 1@1=1 (1 page) |
7 October 2005 | £ ic 3/2 31/08/05 £ sr 1@1=1 (1 page) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
1 August 2005 | Return made up to 06/07/05; full list of members
|
1 August 2005 | Return made up to 06/07/05; full list of members
|
1 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
1 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
14 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
22 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
14 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
14 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
11 March 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
11 March 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
27 November 2001 | Ad 01/04/01--------- £ si 1@1 (2 pages) |
27 November 2001 | Ad 01/04/01--------- £ si 1@1 (2 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Return made up to 16/07/01; full list of members
|
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Return made up to 16/07/01; full list of members
|
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
15 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 35 abbott clough avenue blackburn lancashire BB1 3LP (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 35 abbott clough avenue blackburn lancashire BB1 3LP (1 page) |
24 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
18 July 2000 | Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 July 2000 | Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 May 2000 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
8 May 2000 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: the britannia suite,st james's buildings,79 oxford street manchester,lancashire M1 6FR (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: the britannia suite,st james's buildings,79 oxford street manchester,lancashire M1 6FR (1 page) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | Secretary resigned (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (2 pages) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (2 pages) |
26 August 1999 | Secretary resigned (2 pages) |
16 July 1999 | Incorporation (10 pages) |
16 July 1999 | Incorporation (10 pages) |