Company NameWesty Bank Croft (Management) Limited
Company StatusActive
Company Number03989297
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMatthew Jonathan Rook
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2012(11 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 High Street
Skipton
North Yorkshire
BD23 1JJ
Director NameMrs Sarah Margaret Wilkinson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Westy Bank Croft
Steeton
Keighley
BD20 6QN
Director NameMr Timothy Andrew Richardson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address9 Westy Bank Croft
Steeton
Keighley
BD20 6QN
Director NameMr Andy Gray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Westy Bank Croft
Steeton
Keighley
BD20 6QN
Director NameAnthony James Macfarlane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleBuilder
Correspondence AddressEast Barn,Friars Garth
Malham
Skipton
North Yorkshire
BD23 4DB
Director NameJeanette Macfarlane
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleMedical Laboratory Assistant
Correspondence AddressEast Barn,Friars Garth
Malham
Skipton
North Yorkshire
BD23 4DB
Secretary NameAnthony James Macfarlane
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleBuilder
Correspondence AddressEast Barn,Friars Garth
Malham
Skipton
North Yorkshire
BD23 4DB
Director NameLangford Turner
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 August 2002)
RoleRetired
Correspondence Address1 Westy Bank Croft
Redcarlane Steeton
Keighley
West Yorkshire
BD20 6QN
Director NameMartin Broadhead
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 2003)
RoleElectrical Engineer
Correspondence Address3 Westy Bank Croft Redcar Lane
Steeton
Keighley
West Yorkshire
BD20 6QN
Director NameLesley Paula Sargison
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2004)
RoleStudent
Correspondence Address2 Westy Bank Croft
Redcar Lane Steeton
Keighley
West Yorkshire
BD20 6QN
Director NameSusan Clare Roberts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2005)
RoleLegal And Financial Advisor
Correspondence Address4 Westy Bank Croft Redcar Lane
Steeton
Keighley
West Yorkshire
BD20 6QN
Director NameMartin Lloyd
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 October 2002)
RoleCompany Director
Correspondence AddressYhe Farm House
5 Westy Bank Croft Redcar Lane
Steeton
BD20 6QN
Director NameWilliam Ackroyd Mosley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 October 2002)
RoleDriver
Correspondence AddressWestbarn 5 Westy Bank Croft
Redcar Lane Steeton
Keighley
West Yorkshire
BD20 6QN
Secretary NameLesley Paula Sargison
NationalityBritish
StatusResigned
Appointed20 May 2002(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2004)
RoleStudent
Correspondence Address2 Westy Bank Croft
Redcar Lane Steeton
Keighley
West Yorkshire
BD20 6QN
Director NameJoanne Brining
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2004(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 October 2005)
RoleBanker
Correspondence Address3 Westy Bank Croft
Steeton
Keighley
West Yorkshire
BD20 6QN
Secretary NameJoanne Brining
NationalityBritish
StatusResigned
Appointed18 September 2004(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 October 2005)
RoleBanker
Correspondence Address3 Westy Bank Croft
Steeton
Keighley
West Yorkshire
BD20 6QN
Director NameMatthew Jonathan Rook
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(5 years, 1 month after company formation)
Appointment Duration1 month (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westy Bank Croft
Steeton
Keighley
West Yorkshire
BD20 6QN
Director NameDr Karen Lindsey Davies
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2007)
RoleRetired
Correspondence Address2 Westy Bank Croft
Steeton
Keighley
West Yorkshire
BD20 6QN
Secretary NameDr Karen Lindsey Davies
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2007)
RoleRetired
Correspondence Address2 Westy Bank Croft
Steeton
Keighley
West Yorkshire
BD20 6QN
Director NameSarah Ward
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2007)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Westy Bank Croft
Steeton
North Yorkshire
BD20 6QN
Director NameAnna Maria Kost
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2007(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 January 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Westy Bank Croft
Redcar Lane
Steeton
West Yorkshire
BD20 6QN
Secretary NameSarah Ward
NationalityBritish
StatusResigned
Appointed07 January 2007(6 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 May 2007)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Westy Bank Croft
Steeton
North Yorkshire
BD20 6QN
Director NameMr Shaun Craig Holdsworth
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years after company formation)
Appointment Duration13 years, 10 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westy Bank Croft
Steeton
Keighley
West Yorkshire
BD20 6QN
Secretary NameAlistair James Parkin
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 2011)
RoleAccountant
Correspondence Address2 Westy Bank Croft
Steeton
Keighley
West Yorkshire
BD20 6QN
Director NameRupert Harold Gandy
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2008(7 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 August 2018)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address3 Westy Bank Croft
Redcar Lane
Steeton
West Yorkshire
BD20 6QN
Director NameMrs Linda June Marr
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2012(11 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westy Bank Croft
Redcar Lane
Steeton
West Yorkshire
BD20 6QN
Director NamePhilip John Marr
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2012(11 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westy Bank Croft
Redcar Lane Steeton
Keighley
West Yorkshire
BD20 6QN
Director NameMrs Julie Margaret Holdsworth
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2012(11 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 March 2021)
RoleBook Wholesaler
Country of ResidenceEngland
Correspondence Address9 Westy Bank Croft
Redcar Lane Steeton
Keighley
West Yorkshire
BD20 6QN
Secretary NameMr Philip John Marr
NationalityBritish
StatusResigned
Appointed18 February 2012(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2015)
RoleCompany Director
Correspondence Address2 Westy Bank Croft
Redcar Lane
Steeton
W Yorkshire
BD20 6QN
Director NameRosemary Heggarty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(12 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westy Bank Croft
Steeton
Keighley
West Yorkshire
BD20 6QN
Secretary NameMr James Steven Oddy
StatusResigned
Appointed15 June 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2017)
RoleCompany Director
Correspondence Address19 Salem Street
Bradford
West Yorkshire
BD1 4QH
Secretary NameMr Andrew David Earnshaw
StatusResigned
Appointed09 May 2017(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2020)
RoleCompany Director
Correspondence Address68 High Street
Skipton
North Yorkshire
BD23 1JJ
Director NameMr Stuart Philip Mason
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2022)
RoleCommunications Supervisor
Country of ResidenceEngland
Correspondence Address68 High Street
Skipton
North Yorkshire
BD23 1JJ
Secretary NameMr Mark Robert Carling
StatusResigned
Appointed01 July 2020(20 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 May 2021)
RoleCompany Director
Correspondence Address68 High Street
Skipton
North Yorkshire
BD23 1JJ
Director NameMr Timothy Andrew Richardson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2021(21 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address68 High Street
Skipton
North Yorkshire
BD23 1JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Wbw Surveyors Ltd Skipton Auction Mart
Gargrave Road
Skipton
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

10 February 2021Termination of appointment of Andrew David Earnshaw as a secretary on 1 July 2020 (1 page)
10 February 2021Appointment of Mr Mark Robert Carling as a secretary on 1 July 2020 (2 pages)
9 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 January 2021Registered office address changed from Close House Giggleswick Settle BD24 0EA England to 68 High Street Skipton North Yorkshire BD23 1JJ on 21 January 2021 (1 page)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
12 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
31 March 2019Director's details changed for Matthew Jonathan Rook on 29 March 2019 (2 pages)
31 March 2019Appointment of Mr Adam James Wilkinson as a director on 25 March 2019 (2 pages)
31 March 2019Termination of appointment of Anna Maria Kost as a director on 25 March 2019 (1 page)
31 March 2019Appointment of Mrs Davina Geraldine Woodhouse as a director on 25 March 2019 (2 pages)
31 March 2019Appointment of Mr Stuart Philip Mason as a director on 25 March 2019 (2 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 September 2018Termination of appointment of Rosemary Heggarty as a director on 14 September 2018 (1 page)
16 September 2018Termination of appointment of Sarah Ward as a director on 14 September 2018 (1 page)
20 August 2018Termination of appointment of Rupert Harold Gandy as a director on 15 August 2018 (1 page)
24 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
8 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 October 2017Termination of appointment of Philip John Marr as a director on 12 October 2017 (2 pages)
19 October 2017Termination of appointment of Philip John Marr as a director on 12 October 2017 (2 pages)
4 September 2017Termination of appointment of Linda June Marr as a director on 4 August 2017 (1 page)
4 September 2017Termination of appointment of Linda June Marr as a director on 4 August 2017 (1 page)
12 May 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 12 May 2017 (1 page)
11 May 2017Termination of appointment of James Steven Oddy as a secretary on 9 May 2017 (1 page)
11 May 2017Termination of appointment of James Steven Oddy as a secretary on 9 May 2017 (1 page)
11 May 2017Appointment of Mr Andrew David Earnshaw as a secretary on 9 May 2017 (2 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Appointment of Mr Andrew David Earnshaw as a secretary on 9 May 2017 (2 pages)
9 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
9 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 7
(13 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 7
(13 pages)
1 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
1 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
15 June 2015Appointment of Mr James Steven Oddy as a secretary on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Philip John Marr as a secretary on 15 June 2015 (1 page)
15 June 2015Appointment of Mr James Steven Oddy as a secretary on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Philip John Marr as a secretary on 15 June 2015 (1 page)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 7
(13 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 7
(13 pages)
10 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
10 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 7
(13 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 7
(13 pages)
13 May 2014Registered office address changed from 2 Westy Bank Croft Steeton West Yorkshire BD20 6QN on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 2 Westy Bank Croft Steeton West Yorkshire BD20 6QN on 13 May 2014 (1 page)
27 February 2014Amended accounts made up to 30 June 2012 (6 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 February 2014Amended accounts made up to 30 June 2012 (6 pages)
27 February 2014Amended accounts made up to 30 June 2011 (6 pages)
27 February 2014Amended accounts made up to 30 June 2011 (6 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (13 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (13 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
13 August 2012Appointment of Rosemary Heggarty as a director (5 pages)
13 August 2012Appointment of Rosemary Heggarty as a director (5 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (12 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (12 pages)
13 March 2012Appointment of Anna Kost as a director (3 pages)
13 March 2012Appointment of Julia Margaret Holdsworth as a director (3 pages)
13 March 2012Appointment of Matthew Jonathan Rook as a director (3 pages)
13 March 2012Appointment of Julia Margaret Holdsworth as a director (3 pages)
13 March 2012Appointment of Philip John Marr as a director (3 pages)
13 March 2012Appointment of Matthew Jonathan Rook as a director (3 pages)
13 March 2012Appointment of Philip John Marr as a director (3 pages)
13 March 2012Appointment of Anna Kost as a director (3 pages)
1 March 2012Appointment of Mr Philip John Marr as a secretary (3 pages)
1 March 2012Appointment of Mrs Linda June Marr as a director (3 pages)
1 March 2012Appointment of Mrs Linda June Marr as a director (3 pages)
1 March 2012Termination of appointment of Alistair Parkin as a secretary (2 pages)
1 March 2012Termination of appointment of Alistair Parkin as a secretary (2 pages)
1 March 2012Appointment of Mr Philip John Marr as a secretary (3 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
8 October 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
8 October 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
3 June 2010Director's details changed for Rupert Harold Gandy on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Sarah Ward on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
3 June 2010Director's details changed for Sarah Ward on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Rupert Harold Gandy on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
3 June 2010Director's details changed for Rupert Harold Gandy on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Sarah Ward on 1 January 2010 (2 pages)
9 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
9 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
8 June 2009Return made up to 10/05/09; full list of members (7 pages)
8 June 2009Return made up to 10/05/09; full list of members (7 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
9 June 2008Appointment terminated director karen davies (1 page)
9 June 2008Return made up to 10/05/08; full list of members (8 pages)
9 June 2008Appointment terminated director anna kost (1 page)
9 June 2008Appointment terminated director karen davies (1 page)
9 June 2008Return made up to 10/05/08; full list of members (8 pages)
9 June 2008Registered office changed on 09/06/2008 from 3 westy bank croft steeton west yorkshire BD20 6QN (1 page)
9 June 2008Appointment terminated director anna kost (1 page)
9 June 2008Registered office changed on 09/06/2008 from 3 westy bank croft steeton west yorkshire BD20 6QN (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
28 February 2008Director appointed sarah rebecca ward (2 pages)
28 February 2008Director appointed rupert harold gandy (2 pages)
28 February 2008Director appointed rupert harold gandy (2 pages)
28 February 2008Director appointed sarah rebecca ward (2 pages)
21 September 2007Return made up to 10/05/07; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2007Return made up to 10/05/07; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
7 June 2007Secretary resigned;director resigned (1 page)
7 June 2007Secretary resigned;director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007New secretary appointed (1 page)
28 December 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
28 December 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
21 June 2006Return made up to 10/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/06
(11 pages)
21 June 2006Return made up to 10/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/06
(11 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(10 pages)
12 July 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(10 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
13 January 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
13 January 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
22 October 2004Secretary resigned;director resigned (1 page)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004Secretary resigned;director resigned (1 page)
22 October 2004New secretary appointed;new director appointed (2 pages)
8 June 2004Return made up to 10/05/04; full list of members (4 pages)
8 June 2004Return made up to 10/05/04; full list of members (4 pages)
12 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
12 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
1 July 2003Return made up to 10/05/03; full list of members (10 pages)
1 July 2003Return made up to 10/05/03; full list of members (10 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
11 February 2003Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(7 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(7 pages)
11 February 2003Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
11 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
11 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
14 January 2002Registered office changed on 14/01/02 from: 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001Secretary resigned;director resigned (1 page)
2 August 2001Return made up to 10/05/01; full list of members (6 pages)
2 August 2001Return made up to 10/05/01; full list of members (6 pages)
2 August 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
2 August 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Secretary resigned (1 page)
10 May 2000Incorporation (21 pages)
10 May 2000Incorporation (21 pages)