Skipton
North Yorkshire
BD23 1JJ
Director Name | Mrs Sarah Margaret Wilkinson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 Westy Bank Croft Steeton Keighley BD20 6QN |
Director Name | Mr Timothy Andrew Richardson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 9 Westy Bank Croft Steeton Keighley BD20 6QN |
Director Name | Mr Andy Gray |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Westy Bank Croft Steeton Keighley BD20 6QN |
Director Name | Anthony James Macfarlane |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Builder |
Correspondence Address | East Barn,Friars Garth Malham Skipton North Yorkshire BD23 4DB |
Director Name | Jeanette Macfarlane |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Medical Laboratory Assistant |
Correspondence Address | East Barn,Friars Garth Malham Skipton North Yorkshire BD23 4DB |
Secretary Name | Anthony James Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Builder |
Correspondence Address | East Barn,Friars Garth Malham Skipton North Yorkshire BD23 4DB |
Director Name | Langford Turner |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 August 2002) |
Role | Retired |
Correspondence Address | 1 Westy Bank Croft Redcarlane Steeton Keighley West Yorkshire BD20 6QN |
Director Name | Martin Broadhead |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 2003) |
Role | Electrical Engineer |
Correspondence Address | 3 Westy Bank Croft Redcar Lane Steeton Keighley West Yorkshire BD20 6QN |
Director Name | Lesley Paula Sargison |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2004) |
Role | Student |
Correspondence Address | 2 Westy Bank Croft Redcar Lane Steeton Keighley West Yorkshire BD20 6QN |
Director Name | Susan Clare Roberts |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2005) |
Role | Legal And Financial Advisor |
Correspondence Address | 4 Westy Bank Croft Redcar Lane Steeton Keighley West Yorkshire BD20 6QN |
Director Name | Martin Lloyd |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 October 2002) |
Role | Company Director |
Correspondence Address | Yhe Farm House 5 Westy Bank Croft Redcar Lane Steeton BD20 6QN |
Director Name | William Ackroyd Mosley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 October 2002) |
Role | Driver |
Correspondence Address | Westbarn 5 Westy Bank Croft Redcar Lane Steeton Keighley West Yorkshire BD20 6QN |
Secretary Name | Lesley Paula Sargison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 2004) |
Role | Student |
Correspondence Address | 2 Westy Bank Croft Redcar Lane Steeton Keighley West Yorkshire BD20 6QN |
Director Name | Joanne Brining |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2005) |
Role | Banker |
Correspondence Address | 3 Westy Bank Croft Steeton Keighley West Yorkshire BD20 6QN |
Secretary Name | Joanne Brining |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2005) |
Role | Banker |
Correspondence Address | 3 Westy Bank Croft Steeton Keighley West Yorkshire BD20 6QN |
Director Name | Matthew Jonathan Rook |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westy Bank Croft Steeton Keighley West Yorkshire BD20 6QN |
Director Name | Dr Karen Lindsey Davies |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2007) |
Role | Retired |
Correspondence Address | 2 Westy Bank Croft Steeton Keighley West Yorkshire BD20 6QN |
Secretary Name | Dr Karen Lindsey Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2007) |
Role | Retired |
Correspondence Address | 2 Westy Bank Croft Steeton Keighley West Yorkshire BD20 6QN |
Director Name | Sarah Ward |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2007) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Westy Bank Croft Steeton North Yorkshire BD20 6QN |
Director Name | Anna Maria Kost |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westy Bank Croft Redcar Lane Steeton West Yorkshire BD20 6QN |
Secretary Name | Sarah Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 May 2007) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Westy Bank Croft Steeton North Yorkshire BD20 6QN |
Director Name | Mr Shaun Craig Holdsworth |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Westy Bank Croft Steeton Keighley West Yorkshire BD20 6QN |
Secretary Name | Alistair James Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2011) |
Role | Accountant |
Correspondence Address | 2 Westy Bank Croft Steeton Keighley West Yorkshire BD20 6QN |
Director Name | Rupert Harold Gandy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2008(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 August 2018) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 3 Westy Bank Croft Redcar Lane Steeton West Yorkshire BD20 6QN |
Director Name | Mrs Linda June Marr |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2012(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westy Bank Croft Redcar Lane Steeton West Yorkshire BD20 6QN |
Director Name | Philip John Marr |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2012(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westy Bank Croft Redcar Lane Steeton Keighley West Yorkshire BD20 6QN |
Director Name | Mrs Julie Margaret Holdsworth |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2012(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 March 2021) |
Role | Book Wholesaler |
Country of Residence | England |
Correspondence Address | 9 Westy Bank Croft Redcar Lane Steeton Keighley West Yorkshire BD20 6QN |
Secretary Name | Mr Philip John Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2012(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | 2 Westy Bank Croft Redcar Lane Steeton W Yorkshire BD20 6QN |
Director Name | Rosemary Heggarty |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Westy Bank Croft Steeton Keighley West Yorkshire BD20 6QN |
Secretary Name | Mr James Steven Oddy |
---|---|
Status | Resigned |
Appointed | 15 June 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2017) |
Role | Company Director |
Correspondence Address | 19 Salem Street Bradford West Yorkshire BD1 4QH |
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Resigned |
Appointed | 09 May 2017(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 68 High Street Skipton North Yorkshire BD23 1JJ |
Director Name | Mr Stuart Philip Mason |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2022) |
Role | Communications Supervisor |
Country of Residence | England |
Correspondence Address | 68 High Street Skipton North Yorkshire BD23 1JJ |
Secretary Name | Mr Mark Robert Carling |
---|---|
Status | Resigned |
Appointed | 01 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 May 2021) |
Role | Company Director |
Correspondence Address | 68 High Street Skipton North Yorkshire BD23 1JJ |
Director Name | Mr Timothy Andrew Richardson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68 High Street Skipton North Yorkshire BD23 1JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Wbw Surveyors Ltd Skipton Auction Mart Gargrave Road Skipton BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
10 February 2021 | Termination of appointment of Andrew David Earnshaw as a secretary on 1 July 2020 (1 page) |
---|---|
10 February 2021 | Appointment of Mr Mark Robert Carling as a secretary on 1 July 2020 (2 pages) |
9 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 January 2021 | Registered 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 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
31 March 2019 | Director's details changed for Matthew Jonathan Rook on 29 March 2019 (2 pages) |
31 March 2019 | Appointment of Mr Adam James Wilkinson as a director on 25 March 2019 (2 pages) |
31 March 2019 | Termination of appointment of Anna Maria Kost as a director on 25 March 2019 (1 page) |
31 March 2019 | Appointment of Mrs Davina Geraldine Woodhouse as a director on 25 March 2019 (2 pages) |
31 March 2019 | Appointment of Mr Stuart Philip Mason as a director on 25 March 2019 (2 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 September 2018 | Termination of appointment of Rosemary Heggarty as a director on 14 September 2018 (1 page) |
16 September 2018 | Termination of appointment of Sarah Ward as a director on 14 September 2018 (1 page) |
20 August 2018 | Termination of appointment of Rupert Harold Gandy as a director on 15 August 2018 (1 page) |
24 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
8 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 October 2017 | Termination of appointment of Philip John Marr as a director on 12 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Philip John Marr as a director on 12 October 2017 (2 pages) |
4 September 2017 | Termination of appointment of Linda June Marr as a director on 4 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Linda June Marr as a director on 4 August 2017 (1 page) |
12 May 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of James Steven Oddy as a secretary on 9 May 2017 (1 page) |
11 May 2017 | Termination of appointment of James Steven Oddy as a secretary on 9 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 9 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 9 May 2017 (2 pages) |
9 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
1 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
1 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr James Steven Oddy as a secretary on 15 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Philip John Marr as a secretary on 15 June 2015 (1 page) |
15 June 2015 | Appointment of Mr James Steven Oddy as a secretary on 15 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Philip John Marr as a secretary on 15 June 2015 (1 page) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
10 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 May 2014 | Registered office address changed from 2 Westy Bank Croft Steeton West Yorkshire BD20 6QN on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 2 Westy Bank Croft Steeton West Yorkshire BD20 6QN on 13 May 2014 (1 page) |
27 February 2014 | Amended accounts made up to 30 June 2012 (6 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
27 February 2014 | Amended accounts made up to 30 June 2012 (6 pages) |
27 February 2014 | Amended accounts made up to 30 June 2011 (6 pages) |
27 February 2014 | Amended accounts made up to 30 June 2011 (6 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (13 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (13 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
13 August 2012 | Appointment of Rosemary Heggarty as a director (5 pages) |
13 August 2012 | Appointment of Rosemary Heggarty as a director (5 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (12 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (12 pages) |
13 March 2012 | Appointment of Anna Kost as a director (3 pages) |
13 March 2012 | Appointment of Julia Margaret Holdsworth as a director (3 pages) |
13 March 2012 | Appointment of Matthew Jonathan Rook as a director (3 pages) |
13 March 2012 | Appointment of Julia Margaret Holdsworth as a director (3 pages) |
13 March 2012 | Appointment of Philip John Marr as a director (3 pages) |
13 March 2012 | Appointment of Matthew Jonathan Rook as a director (3 pages) |
13 March 2012 | Appointment of Philip John Marr as a director (3 pages) |
13 March 2012 | Appointment of Anna Kost as a director (3 pages) |
1 March 2012 | Appointment of Mr Philip John Marr as a secretary (3 pages) |
1 March 2012 | Appointment of Mrs Linda June Marr as a director (3 pages) |
1 March 2012 | Appointment of Mrs Linda June Marr as a director (3 pages) |
1 March 2012 | Termination of appointment of Alistair Parkin as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Alistair Parkin as a secretary (2 pages) |
1 March 2012 | Appointment of Mr Philip John Marr as a secretary (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
8 October 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
3 June 2010 | Director's details changed for Rupert Harold Gandy on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Sarah Ward on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Director's details changed for Sarah Ward on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Rupert Harold Gandy on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Director's details changed for Rupert Harold Gandy on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Sarah Ward on 1 January 2010 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
9 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (7 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (7 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
9 June 2008 | Appointment terminated director karen davies (1 page) |
9 June 2008 | Return made up to 10/05/08; full list of members (8 pages) |
9 June 2008 | Appointment terminated director anna kost (1 page) |
9 June 2008 | Appointment terminated director karen davies (1 page) |
9 June 2008 | Return made up to 10/05/08; full list of members (8 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 3 westy bank croft steeton west yorkshire BD20 6QN (1 page) |
9 June 2008 | Appointment terminated director anna kost (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 3 westy bank croft steeton west yorkshire BD20 6QN (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
28 February 2008 | Director appointed sarah rebecca ward (2 pages) |
28 February 2008 | Director appointed rupert harold gandy (2 pages) |
28 February 2008 | Director appointed rupert harold gandy (2 pages) |
28 February 2008 | Director appointed sarah rebecca ward (2 pages) |
21 September 2007 | Return made up to 10/05/07; change of members
|
21 September 2007 | Return made up to 10/05/07; change of members
|
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
7 June 2007 | Secretary resigned;director resigned (1 page) |
7 June 2007 | Secretary resigned;director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | New secretary appointed (1 page) |
28 December 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
28 December 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
21 June 2006 | Return made up to 10/05/06; full list of members
|
21 June 2006 | Return made up to 10/05/06; full list of members
|
12 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
4 January 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 10/05/05; full list of members
|
12 July 2005 | Return made up to 10/05/05; full list of members
|
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
22 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | Return made up to 10/05/04; full list of members (4 pages) |
8 June 2004 | Return made up to 10/05/04; full list of members (4 pages) |
12 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
12 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
1 July 2003 | Return made up to 10/05/03; full list of members (10 pages) |
1 July 2003 | Return made up to 10/05/03; full list of members (10 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 10/05/02; full list of members
|
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 10/05/02; full list of members
|
11 February 2003 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
11 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
11 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Return made up to 10/05/01; full list of members (6 pages) |
2 August 2001 | Return made up to 10/05/01; full list of members (6 pages) |
2 August 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
2 August 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Incorporation (21 pages) |
10 May 2000 | Incorporation (21 pages) |