Dukinfield
Cheshire
SK16 5LX
Director Name | Mr Mark Richard Aston |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Haybarn New Hall Farm New Hall Lane Stocksbridge Sheffield S36 4AE |
Director Name | Mr Mark Philip Hannigan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 21 Fairfield Close Bramley Rotherham Yorkshire S66 3YX |
Director Name | Mr Jeremy David Levine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Access House 41 Clun Street Sheffield South Yorkshire S4 7JS |
Director Name | Mr Jack Joshua Levine |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Access House 41 Clun Street Sheffield South Yorkshire S4 7JS |
Director Name | Brian Frederick Aston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 1 Birch Grove Castleford West Yorkshire WF10 3PQ |
Director Name | Mr Ian Swire |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bleak House High Street Honley Holmfirth West Yorkshire HD9 6AW |
Secretary Name | Ian Swire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 month (resigned 23 December 1999) |
Role | Finance Director |
Correspondence Address | Hazeldean Green Moor Wortley Sheffield South Yorkshire S35 7DQ |
Director Name | Mr John Whaling |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP |
Secretary Name | Angela Jane Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 May 2005) |
Role | Company Director |
Correspondence Address | 21 Queen Street Warsop Mansfield Nottinghamshire NG20 0AY |
Director Name | Mr Anthony Stephen Dickinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 2003) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 29 Millstones Oxspring Sheffield South Yorkshire S36 8WZ |
Secretary Name | David Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 40 Hall Meadow Drive Halfway Sheffield South Yorkshire S20 4XD |
Secretary Name | Mr Ian Swire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(7 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 02 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleak House High Street Honley Holmfirth West Yorkshire HD9 6AW |
Director Name | Mr Paul Andrew Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 9 Endcliffe Grove Avenue Sheffield South Yorkshire S10 3EJ |
Director Name | Andrew Tyres |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Waterside Gardens Oughtibridge Sheffield South Yorkshire S35 0JS |
Director Name | Mr Ian John Anniss |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 January 2017) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 13 Clifford Road Sharrow Sheffield S11 9AQ |
Director Name | Mr Darren Johnston |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bleak House High Street Honley Holmfirth HD9 6AW |
Secretary Name | Mr Liam Shaun Claffey |
---|---|
Status | Resigned |
Appointed | 01 February 2017(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 2018) |
Role | Company Director |
Correspondence Address | Banners Building 620 Attercliffe Road Sheffield S9 3QS |
Director Name | Mr Adam Claydon |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Victoria Road Barnsley Yorkshire S70 2BU |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Website | www.sheffieldeagles.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2610326 |
Telephone region | Sheffield |
Registered Address | Access House 41 Clun Street Sheffield South Yorkshire S4 7JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £810,544 |
Net Worth | -£48,415 |
Cash | £9,688 |
Current Liabilities | £142,831 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 November |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
11 December 2023 | Confirmation statement made on 11 December 2023 with updates (5 pages) |
---|---|
6 October 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
3 October 2023 | Statement of capital following an allotment of shares on 1 November 2022
|
3 October 2023 | Confirmation statement made on 17 September 2023 with updates (5 pages) |
3 October 2023 | Notification of Jeremy David Levine as a person with significant control on 1 November 2022 (2 pages) |
24 August 2023 | Termination of appointment of Adam Claydon as a director on 24 August 2023 (1 page) |
24 August 2023 | Previous accounting period shortened from 25 November 2022 to 24 November 2022 (1 page) |
26 November 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
7 October 2022 | Confirmation statement made on 17 September 2022 with updates (5 pages) |
26 August 2022 | Previous accounting period shortened from 26 November 2021 to 25 November 2021 (1 page) |
30 June 2022 | Appointment of Mr Jack Levine as a director on 30 June 2022 (2 pages) |
16 March 2022 | Statement of capital following an allotment of shares on 16 March 2022
|
26 November 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
26 October 2021 | Confirmation statement made on 17 September 2021 with updates (4 pages) |
26 August 2021 | Previous accounting period shortened from 27 November 2020 to 26 November 2020 (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
13 October 2020 | Memorandum and Articles of Association (12 pages) |
13 October 2020 | Resolutions
|
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (6 pages) |
18 May 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (6 pages) |
26 November 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
18 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
18 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
4 September 2019 | Appointment of Mr Jeremy David Levine as a director on 5 August 2019 (2 pages) |
28 August 2019 | Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page) |
27 February 2019 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
29 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
29 November 2018 | Current accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
29 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
13 July 2018 | Appointment of Mr Adam Claydon as a director on 2 July 2018 (2 pages) |
10 May 2018 | Termination of appointment of Liam Shaun Claffey as a secretary on 9 May 2018 (1 page) |
25 April 2018 | Registered office address changed from Oasis Academy Don Valley Leeds Road Sheffield S9 3TY England to Banners Building 620 Attercliffe Road Sheffield S9 3QS on 25 April 2018 (1 page) |
3 December 2017 | Appointment of Mr Mark Philip Hannigan as a director on 1 December 2017 (2 pages) |
3 December 2017 | Appointment of Mr Mark Philip Hannigan as a director on 1 December 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with updates (6 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with updates (6 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
13 September 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
13 September 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 September 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Director's details changed for Mr Mark Richard Aston on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Mark Richard Aston on 30 August 2017 (2 pages) |
24 May 2017 | Statement of capital following an allotment of shares on 8 April 2017
|
24 May 2017 | Statement of capital following an allotment of shares on 8 April 2017
|
1 February 2017 | Appointment of Mr Liam Shaun Claffey as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Liam Shaun Claffey as a secretary on 1 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Ian John Anniss as a director on 13 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Ian John Anniss as a director on 13 January 2017 (1 page) |
16 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 October 2016 | Termination of appointment of Ian Swire as a director on 2 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Ian Swire as a secretary on 2 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Ian Swire as a director on 2 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Ian Swire as a secretary on 2 October 2016 (1 page) |
3 September 2016 | Registered office address changed from Bleak House High Street Honley Holmfirth HD9 6AW to Oasis Academy Don Valley Leeds Road Sheffield S9 3TY on 3 September 2016 (1 page) |
3 September 2016 | Registered office address changed from Bleak House High Street Honley Holmfirth HD9 6AW to Oasis Academy Don Valley Leeds Road Sheffield S9 3TY on 3 September 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 April 2016 | Termination of appointment of Darren Johnston as a director on 26 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Darren Johnston as a director on 26 April 2016 (1 page) |
13 January 2016 | Termination of appointment of Paul Andrew Clarke as a director on 21 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Paul Andrew Clarke as a director on 21 December 2015 (1 page) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 July 2015 | Termination of appointment of John Whaling as a director on 25 June 2015 (1 page) |
1 July 2015 | Termination of appointment of John Whaling as a director on 25 June 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
8 October 2014 | Statement of capital following an allotment of shares on 28 September 2014
|
8 October 2014 | Statement of capital following an allotment of shares on 28 September 2014
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for Christopher Noble on 30 September 2013 (2 pages) |
15 November 2013 | Director's details changed for Christopher Noble on 30 September 2013 (2 pages) |
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
14 October 2013 | Appointment of Mr Darren Johnston as a director (2 pages) |
14 October 2013 | Appointment of Mr Darren Johnston as a director (2 pages) |
11 October 2013 | Registered office address changed from Don Valley Stadium Worksop Road Sheffield South Yorkshire S9 3TL on 11 October 2013 (1 page) |
11 October 2013 | Termination of appointment of Andrew Tyres as a director (1 page) |
11 October 2013 | Termination of appointment of Andrew Tyres as a director (1 page) |
11 October 2013 | Registered office address changed from Don Valley Stadium Worksop Road Sheffield South Yorkshire S9 3TL on 11 October 2013 (1 page) |
9 October 2013 | Statement of capital following an allotment of shares on 28 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 28 September 2013
|
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (12 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (12 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (12 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
25 May 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
25 May 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
25 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (12 pages) |
25 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (12 pages) |
25 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (12 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
22 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (12 pages) |
22 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (12 pages) |
22 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (12 pages) |
21 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
21 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
24 February 2010 | Appointment of Mr Ian John Anniss as a director (2 pages) |
24 February 2010 | Appointment of Mr John Whaling as a director (2 pages) |
24 February 2010 | Appointment of Mr John Whaling as a director (2 pages) |
24 February 2010 | Appointment of Mr Ian John Anniss as a director (2 pages) |
24 February 2010 | Appointment of Mr Mark Richard Aston as a director (2 pages) |
24 February 2010 | Appointment of Mr Mark Richard Aston as a director (2 pages) |
26 January 2010 | Director's details changed for Andrew Tyres on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Paul Clarke on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Andrew Tyres on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (12 pages) |
26 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (12 pages) |
26 January 2010 | Director's details changed for Mr Paul Clarke on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Christopher Noble on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Christopher Noble on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (12 pages) |
13 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
13 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
15 April 2009 | Ad 31/03/09\gbp si 10000@1=10000\gbp ic 169000/179000\ (2 pages) |
15 April 2009 | Ad 31/03/09\gbp si 10000@1=10000\gbp ic 169000/179000\ (2 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
27 November 2008 | Return made up to 04/11/08; full list of members (10 pages) |
27 November 2008 | Return made up to 04/11/08; full list of members (10 pages) |
12 September 2008 | Ad 11/09/08\gbp si 12000@1=12000\gbp ic 157000/169000\ (2 pages) |
12 September 2008 | Ad 11/09/08\gbp si 12000@1=12000\gbp ic 157000/169000\ (2 pages) |
29 August 2008 | Appointment terminated director john whaling (1 page) |
29 August 2008 | Appointment terminated director john whaling (1 page) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
1 December 2007 | Return made up to 04/11/07; change of members (7 pages) |
1 December 2007 | Return made up to 04/11/07; change of members (7 pages) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | Ad 19/09/07--------- £ si 12000@1=12000 £ ic 145000/157000 (2 pages) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | Ad 19/09/07--------- £ si 12000@1=12000 £ ic 145000/157000 (2 pages) |
30 September 2007 | Secretary resigned (1 page) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
10 January 2007 | Return made up to 04/11/06; full list of members (13 pages) |
10 January 2007 | Return made up to 04/11/06; full list of members (13 pages) |
27 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
27 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
28 April 2006 | Ad 05/04/06--------- £ si 5000@1=5000 £ ic 140000/145000 (2 pages) |
28 April 2006 | Ad 05/04/06--------- £ si 5000@1=5000 £ ic 140000/145000 (2 pages) |
12 December 2005 | Return made up to 04/11/05; full list of members (13 pages) |
12 December 2005 | Return made up to 04/11/05; full list of members (13 pages) |
23 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
23 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
22 April 2005 | Ad 05/04/05--------- £ si 2000@1=2000 £ ic 138000/140000 (2 pages) |
22 April 2005 | Ad 05/04/05--------- £ si 2000@1=2000 £ ic 138000/140000 (2 pages) |
10 December 2004 | Return made up to 04/11/04; full list of members (14 pages) |
10 December 2004 | Return made up to 04/11/04; full list of members (14 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
3 September 2004 | Ad 25/08/04--------- £ si 1000@1=1000 £ ic 137000/138000 (4 pages) |
3 September 2004 | Ad 25/08/04--------- £ si 1000@1=1000 £ ic 137000/138000 (4 pages) |
24 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
24 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Ad 31/03/04--------- £ si 2000@1=2000 £ ic 135000/137000 (2 pages) |
6 May 2004 | Ad 31/03/04--------- £ si 2000@1=2000 £ ic 135000/137000 (2 pages) |
7 January 2004 | Return made up to 04/11/03; full list of members (14 pages) |
7 January 2004 | Return made up to 04/11/03; full list of members (14 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
23 April 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
23 April 2003 | Director resigned (1 page) |
18 November 2002 | Return made up to 04/11/02; full list of members (14 pages) |
18 November 2002 | Return made up to 04/11/02; full list of members (14 pages) |
3 October 2002 | Ad 27/09/02--------- £ si 4000@1=4000 £ ic 142000/146000 (2 pages) |
3 October 2002 | Ad 27/09/02--------- £ si 4000@1=4000 £ ic 142000/146000 (2 pages) |
19 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
19 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
15 November 2001 | Ad 09/04/01--------- £ si 5000@1=5000 £ ic 137000/142000 (2 pages) |
15 November 2001 | Ad 28/09/01--------- £ si 11000@1=11000 £ ic 126000/137000 (2 pages) |
15 November 2001 | Ad 09/04/01--------- £ si 5000@1=5000 £ ic 137000/142000 (2 pages) |
15 November 2001 | Ad 28/09/01--------- £ si 11000@1=11000 £ ic 126000/137000 (2 pages) |
15 November 2001 | Return made up to 04/11/01; full list of members (13 pages) |
15 November 2001 | Return made up to 04/11/01; full list of members (13 pages) |
23 October 2001 | New director appointed (1 page) |
23 October 2001 | New director appointed (1 page) |
4 October 2001 | Ad 28/09/01--------- £ si 11000@1=11000 £ ic 115000/126000 (2 pages) |
4 October 2001 | Ad 28/09/01--------- £ si 11000@1=11000 £ ic 115000/126000 (2 pages) |
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
13 February 2001 | Ad 05/02/01--------- £ si 10000@1=10000 £ ic 105000/115000 (2 pages) |
13 February 2001 | Ad 05/02/01--------- £ si 10000@1=10000 £ ic 105000/115000 (2 pages) |
20 November 2000 | Return made up to 04/11/00; full list of members (11 pages) |
20 November 2000 | Return made up to 04/11/00; full list of members (11 pages) |
13 October 2000 | Ad 29/09/00--------- £ si 45000@1=45000 £ ic 60000/105000 (3 pages) |
13 October 2000 | Ad 29/09/00--------- £ si 45000@1=45000 £ ic 60000/105000 (3 pages) |
28 January 2000 | Ad 17/01/00--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages) |
28 January 2000 | Ad 17/01/00--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
28 January 2000 | Ad 17/01/00--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
28 January 2000 | Ad 17/01/00--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages) |
10 January 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
10 January 2000 | Nc inc already adjusted 23/12/99 (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Nc inc already adjusted 23/12/99 (1 page) |
10 January 2000 | Secretary resigned (1 page) |
23 December 1999 | Company name changed wakeco (149) LIMITED\certificate issued on 24/12/99 (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Company name changed wakeco (149) LIMITED\certificate issued on 24/12/99 (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | New secretary appointed;new director appointed (4 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed;new director appointed (4 pages) |
1 December 1999 | New director appointed (2 pages) |
4 November 1999 | Incorporation (17 pages) |
4 November 1999 | Incorporation (17 pages) |