Keighley
West Yorkshire
BD20 6DT
Director Name | Margaret York |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2011(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mayfield Gardens Ilkley West Yorkshire LS29 8LJ |
Director Name | Susan Bartlett |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 May 2022) |
Role | Retired Health Visitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thornhill Road Steeton Keighley West Yorkshire BD20 6SS |
Director Name | Mr Colin Eric Meredith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2017(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Manor Road Keighley BD20 6ET |
Director Name | Frances Hilda Brookes |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 135 North Street Keighley West Yorkshire BD21 3AU |
Director Name | Helen Smith |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Probation Manager |
Correspondence Address | 11/19 Cavendish Street Keighley West Yorkshire BD21 3RW |
Director Name | Clarinda Rusden |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | Relate Keighley & Craven Berry House, Berry Lane Keighley West Yorkshire BD21 1DN |
Secretary Name | Corimme Irene Maude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Spring Place Keighley West Yorkshire BD21 4UD |
Director Name | Mrs Marina Ann Burns |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 March 2001) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 100 Burnside Crescent Skipton North Yorkshire BD23 2BU |
Director Name | Jean O Keeffe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 2001) |
Role | Community Developer |
Correspondence Address | 35 White Houses Mytholmroyd Hebden Bridge West Yorkshire HX7 5AB |
Director Name | Mrs Clarinda Rusden |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 November 2006) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Bank Laycock Lane Laycock Keighley West Yorkshire BD22 0PN |
Director Name | Denise Myers |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 2002) |
Role | Local Government Officer |
Correspondence Address | Forge Cottage 1 Ford Hill, Queensbury Bradford West Yorkshire BD13 2BG |
Director Name | Marie Macey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 November 2006) |
Role | University Lecturer |
Correspondence Address | 9 Green Mount Road Thornton Bradford West Yorkshire BD13 3HH |
Director Name | Frances Hilda Brookes |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Close 95 Highfield Lane Keighley West Yorkshire BD21 2JA |
Director Name | Barbara Watson Davison |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 November 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Avenue Barnoldswick Yorkshire BB18 5AT |
Director Name | Sylvia Mary Gascoigne Mann |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 November 2009) |
Role | Retired |
Correspondence Address | 19 Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Ian Crosby |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2009) |
Role | Social Worker |
Correspondence Address | 15 Whitley Head Steeton Keighley West Yorkshire BD20 6QS |
Director Name | Barbara Watson Davison |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Avenue Barnoldswick Yorkshire BB18 5AT |
Director Name | Mrs Clarinda Rusden |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Bank Laycock Lane Laycock Keighley West Yorkshire BD22 0PN |
Director Name | Mamta Sharda |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 November 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2008) |
Role | Social Services Manager |
Correspondence Address | 1 Horton Rise Rodley Leeds West Yorkshire LS13 1PH |
Director Name | Mr Lionel Edward Lockley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2011) |
Role | Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Exley Crescent Ingrow Keighley West Yorkshire BD21 1NE |
Director Name | Carole Flaherty |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 September 2013) |
Role | Retired |
Correspondence Address | 23 Stepping Stones East Morton Keighley W Yorks BD20 5UG |
Director Name | Ian Crosby |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 February 2016) |
Role | Retired |
Correspondence Address | 15 Whitley Head Steeton Keighley West Yorkshire BD20 6QS |
Director Name | Mrs Clarinda Rusden |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Bank Laycock Lane Laycock Keighley West Yorkshire BD22 0PN |
Director Name | Moira Lynn Harrison |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2014(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Clayton Hall Road Crosshills Keighley West Yorkshire BD20 7TA |
Director Name | Nicola Stephanie Hughes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lee Court Thwaites Brow Keighley West Yorkshire BD21 4TL |
Director Name | Jane Lesley Robinson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Providence Crescent Oakworth Keithley West Yorkshire BD22 7QT |
Director Name | Mrs Anne Elizabeth Le Grove |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beechwood 8a Clifton Road Ilkley West Yorkshire LS29 8AH |
Director Name | Zaban Nassar Khan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2019) |
Role | Family Centre Manger |
Country of Residence | United Kingdom |
Correspondence Address | 27 Silverdale Avenue Riddlesden Keighley BD20 5AR |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £684,477 |
Net Worth | £264,720 |
Cash | £254,472 |
Current Liabilities | £31,899 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (29 pages) |
---|---|
23 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
5 November 2019 | Termination of appointment of Anne Elizabeth Le Grove as a director on 26 October 2019 (1 page) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (29 pages) |
27 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
5 August 2019 | Memorandum and Articles of Association (14 pages) |
5 August 2019 | Termination of appointment of Zaban Nassar Khan as a director on 26 July 2019 (1 page) |
5 August 2019 | Termination of appointment of Nicola Stephanie Hughes as a director on 26 July 2019 (1 page) |
5 August 2019 | Termination of appointment of Jane Lesley Robinson as a director on 26 July 2019 (1 page) |
19 July 2019 | Resolutions
|
9 December 2018 | Accounts for a small company made up to 31 March 2018 (28 pages) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Zaban Nassar Khan as a director on 1 December 2017 (2 pages) |
29 January 2018 | Appointment of Mr Colin Eric Meredith as a director on 1 December 2017 (2 pages) |
3 November 2017 | NE01 form (2 pages) |
3 November 2017 | NE01 form (2 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
16 October 2017 | Change of name notice (2 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Change of name notice (2 pages) |
16 October 2017 | Resolutions
|
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
13 September 2017 | Cessation of Susan Bartlett as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Notification of a person with significant control statement (2 pages) |
13 September 2017 | Cessation of Nicola Stephanie Hughes as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Cessation of Jane Lesley Robinson as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Memorandum and Articles of Association (15 pages) |
13 September 2017 | Cessation of Jane Lesley Robinson as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Cessation of Margaret York as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Resolutions
|
13 September 2017 | Memorandum and Articles of Association (15 pages) |
13 September 2017 | Cessation of Susan Bartlett as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Cessation of Nicola Stephanie Hughes as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Resolutions
|
13 September 2017 | Cessation of Anne Elizabeth Le Grove as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Cessation of Margaret York as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Notification of a person with significant control statement (2 pages) |
13 September 2017 | Cessation of Anne Elizabeth Le Grove as a person with significant control on 6 April 2016 (1 page) |
8 November 2016 | Termination of appointment of Moira Lynn Harrison as a director on 9 September 2016 (1 page) |
8 November 2016 | Termination of appointment of Moira Lynn Harrison as a director on 9 September 2016 (1 page) |
26 October 2016 | Confirmation statement made on 13 September 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 13 September 2016 with updates (8 pages) |
25 October 2016 | Termination of appointment of Ian Crosby as a director on 26 February 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian Crosby as a director on 26 February 2016 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
27 September 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
10 December 2015 | Appointment of Mrs Anne Elizabeth Le Grove as a director on 6 November 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Anne Elizabeth Le Grove as a director on 6 November 2015 (2 pages) |
28 October 2015 | Annual return made up to 13 September 2015 no member list (8 pages) |
28 October 2015 | Annual return made up to 13 September 2015 no member list (8 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
15 September 2015 | Appointment of Jane Lesley Robinson as a director on 20 February 2015 (2 pages) |
15 September 2015 | Appointment of Jane Lesley Robinson as a director on 20 February 2015 (2 pages) |
21 October 2014 | Annual return made up to 13 September 2014 no member list (7 pages) |
21 October 2014 | Annual return made up to 13 September 2014 no member list (7 pages) |
20 October 2014 | Termination of appointment of Carole Flaherty as a director on 25 September 2013 (1 page) |
20 October 2014 | Termination of appointment of Carole Flaherty as a director on 25 September 2013 (1 page) |
28 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
13 August 2014 | Appointment of Nicola Stephanie Hughes as a director on 26 March 2014 (2 pages) |
13 August 2014 | Appointment of Nicola Stephanie Hughes as a director on 26 March 2014 (2 pages) |
5 August 2014 | Appointment of Moira Lynn Harrison as a director on 26 March 2014 (2 pages) |
5 August 2014 | Appointment of Moira Lynn Harrison as a director on 26 March 2014 (2 pages) |
5 August 2014 | Termination of appointment of Barbara Watson Davison as a director on 26 March 2014 (1 page) |
5 August 2014 | Termination of appointment of Barbara Watson Davison as a director on 26 March 2014 (1 page) |
19 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
21 October 2013 | Annual return made up to 13 September 2013 no member list (7 pages) |
21 October 2013 | Annual return made up to 13 September 2013 no member list (7 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
27 November 2012 | Annual return made up to 13 September 2012 no member list (7 pages) |
27 November 2012 | Annual return made up to 13 September 2012 no member list (7 pages) |
22 November 2012 | Appointment of Susan Bartlett as a director (2 pages) |
22 November 2012 | Appointment of Susan Bartlett as a director (2 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (23 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (23 pages) |
29 September 2011 | Annual return made up to 13 September 2011 no member list (6 pages) |
29 September 2011 | Annual return made up to 13 September 2011 no member list (6 pages) |
23 September 2011 | Appointment of Margaret York as a director (2 pages) |
23 September 2011 | Appointment of Margaret York as a director (2 pages) |
26 August 2011 | Termination of appointment of Clarinda Rusden as a director (1 page) |
26 August 2011 | Termination of appointment of Lionel Lockley as a director (1 page) |
26 August 2011 | Termination of appointment of Lionel Lockley as a director (1 page) |
26 August 2011 | Termination of appointment of Clarinda Rusden as a director (1 page) |
1 November 2010 | Termination of appointment of Sylvia Gascoigne Mann as a director (1 page) |
1 November 2010 | Termination of appointment of Frances Brookes as a director (1 page) |
1 November 2010 | Termination of appointment of Frances Brookes as a director (1 page) |
1 November 2010 | Termination of appointment of Sylvia Gascoigne Mann as a director (1 page) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
30 September 2010 | Annual return made up to 13 September 2010 no member list (9 pages) |
30 September 2010 | Annual return made up to 13 September 2010 no member list (9 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
29 September 2009 | Annual return made up to 13/09/09 (4 pages) |
29 September 2009 | Annual return made up to 13/09/09 (4 pages) |
29 April 2009 | Appointment terminated director clarinda rusden (1 page) |
29 April 2009 | Director appointed ian crosby (1 page) |
29 April 2009 | Appointment terminated director ian crosby (1 page) |
29 April 2009 | Director appointed carole flaherty (1 page) |
29 April 2009 | Director appointed clarinda rusden (1 page) |
29 April 2009 | Director appointed lionel edward lockley (1 page) |
29 April 2009 | Director appointed lionel edward lockley (1 page) |
29 April 2009 | Appointment terminated director ian crosby (1 page) |
29 April 2009 | Director appointed carole flaherty (1 page) |
29 April 2009 | Director appointed clarinda rusden (1 page) |
29 April 2009 | Director appointed ian crosby (1 page) |
29 April 2009 | Appointment terminated director clarinda rusden (1 page) |
11 November 2008 | Annual return made up to 13/09/08 (4 pages) |
11 November 2008 | Annual return made up to 13/09/08 (4 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
14 October 2008 | Secretary's change of particulars / diana reed / 22/09/2008 (1 page) |
14 October 2008 | Secretary's change of particulars / diana reed / 22/09/2008 (1 page) |
13 October 2008 | Appointment terminated director mamta sharda (1 page) |
13 October 2008 | Appointment terminated director mamta sharda (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | Annual return made up to 13/09/07 (2 pages) |
19 September 2007 | Annual return made up to 13/09/07 (2 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
29 November 2006 | Annual return made up to 13/09/06 (2 pages) |
29 November 2006 | Annual return made up to 13/09/06 (2 pages) |
27 July 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
27 July 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
6 December 2005 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
6 December 2005 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
27 October 2005 | Annual return made up to 13/09/05 (2 pages) |
27 October 2005 | Annual return made up to 13/09/05 (2 pages) |
21 October 2004 | Annual return made up to 13/09/04
|
21 October 2004 | Annual return made up to 13/09/04
|
18 October 2004 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
18 October 2004 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
29 September 2003 | Annual return made up to 13/09/03 (5 pages) |
29 September 2003 | Annual return made up to 13/09/03 (5 pages) |
28 September 2003 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
28 September 2003 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
10 December 2002 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
10 December 2002 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
25 September 2002 | Annual return made up to 13/09/02 (5 pages) |
25 September 2002 | Annual return made up to 13/09/02 (5 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
28 November 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
10 October 2001 | Annual return made up to 13/09/01 (5 pages) |
10 October 2001 | Annual return made up to 13/09/01 (5 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 45 lawkholme lane keighley west yorkshire BD21 3EA (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 45 lawkholme lane keighley west yorkshire BD21 3EA (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 December 2000 | Resolutions
|
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
11 October 2000 | Annual return made up to 13/09/00 (4 pages) |
11 October 2000 | Annual return made up to 13/09/00 (4 pages) |
18 February 2000 | Company name changed keighley domestic violence initi atives\certificate issued on 21/02/00 (2 pages) |
18 February 2000 | Company name changed keighley domestic violence initi atives\certificate issued on 21/02/00 (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 October 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
21 October 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
13 September 1999 | Incorporation (25 pages) |
13 September 1999 | Incorporation (25 pages) |