Ossett
WF5 9TJ
Director Name | Mr Paul Barry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(21 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Secretary Name | Thomas Gray |
---|---|
Status | Current |
Appointed | 25 February 2022(21 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Mark Andrew Ringshall |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Robert Laszlo Rostas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(22 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Paul John Timmins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fernhill Chapmans Town Road Rushlake Green East Sussex TN21 9PS |
Director Name | Mr Nigel William Barr |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Secretary Name | Mr Nigel William Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 March 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Windsor Road Hailsham East Sussex BN27 3HL |
Secretary Name | Paul David Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2002(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harper Close Chafford Hundred Grays Essex RM16 6DA |
Director Name | Stephen Remo |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2003) |
Role | Chartered Surveyor |
Correspondence Address | 67 Lansdowne Road Stanmore Middlesex HA7 2RZ |
Director Name | Mr Paul David Boyce |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Secretary Name | Shirley Ann Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 April 2016) |
Role | Company Director |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr David Allen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Steven Lonsdale |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2018(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Richard John Dean |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Secretary Name | Miss Sarah Elizabeth Scales |
---|---|
Status | Resigned |
Appointed | 08 July 2019(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Martin John Holt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Jason Richard Foster |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(21 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | bbsgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01892 890400 |
Telephone region | Tunbridge Wells |
Registered Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
505 at £1 | Nigel Barr 50.50% Ordinary A |
---|---|
370 at £1 | Paul Boyce 37.00% Ordinary B |
38 at £1 | Paul Boyce 3.80% Ordinary E |
37 at £1 | Nigel Barr 3.70% Ordinary E |
25 at £1 | Adam Jarvis 2.50% Ordinary E |
25 at £1 | Paul Putney 2.50% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £171,248 |
Cash | £356,571 |
Current Liabilities | £842,981 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
5 June 2023 | Delivered on: 9 June 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 July 2022 | Delivered on: 25 July 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property - domain names:. Bbsbuildingcontrol.co.UK;. Outstanding |
30 October 2020 | Delivered on: 10 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 October 2020 | Delivered on: 4 November 2020 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries Classification: A registered charge Particulars: Not applicable. Outstanding |
23 April 2016 | Delivered on: 3 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 April 2016 | Delivered on: 28 April 2016 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: N/A. Outstanding |
4 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
9 June 2023 | Registration of charge 041616570006, created on 5 June 2023 (24 pages) |
13 January 2023 | Satisfaction of charge 041616570005 in full (1 page) |
12 October 2022 | Full accounts made up to 31 March 2022 (30 pages) |
25 July 2022 | Registration of charge 041616570005, created on 19 July 2022 (28 pages) |
19 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
28 June 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
16 May 2022 | Appointment of Mark Ringshall as a director on 10 May 2022 (2 pages) |
12 May 2022 | Termination of appointment of Richard John Dean as a director on 10 May 2022 (1 page) |
12 May 2022 | Termination of appointment of Martin John Holt as a director on 10 May 2022 (1 page) |
15 March 2022 | Satisfaction of charge 041616570003 in full (1 page) |
15 March 2022 | Satisfaction of charge 041616570002 in full (1 page) |
15 March 2022 | Cessation of Ldc Iii Lp as a person with significant control on 25 February 2022 (1 page) |
15 March 2022 | Satisfaction of charge 041616570004 in full (1 page) |
15 March 2022 | Cessation of Martin John Holt as a person with significant control on 25 February 2022 (1 page) |
15 March 2022 | Notification of Stroma Compliance Limited as a person with significant control on 25 February 2022 (2 pages) |
15 March 2022 | Satisfaction of charge 041616570001 in full (1 page) |
28 February 2022 | Appointment of Paul Barry as a director on 25 February 2022 (2 pages) |
28 February 2022 | Appointment of David George Harrison as a director on 25 February 2022 (2 pages) |
28 February 2022 | Appointment of Thomas Gray as a secretary on 25 February 2022 (2 pages) |
23 September 2021 | Registered office address changed from Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU England to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 23 September 2021 (1 page) |
12 August 2021 | Full accounts made up to 31 March 2021 (30 pages) |
19 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
29 April 2021 | Appointment of Mr Jason Richard Foster as a director on 29 April 2021 (2 pages) |
16 December 2020 | Full accounts made up to 31 March 2020 (29 pages) |
10 November 2020 | Registration of charge 041616570004, created on 30 October 2020 (8 pages) |
4 November 2020 | Registration of charge 041616570003, created on 30 October 2020 (70 pages) |
15 September 2020 | Termination of appointment of Sarah Elizabeth Scales as a secretary on 11 September 2020 (1 page) |
15 September 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Martin John Holt as a director on 6 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Steven Lonsdale as a director on 6 March 2020 (1 page) |
30 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
22 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
18 July 2019 | Appointment of Miss Sarah Elizabeth Scales as a secretary on 8 July 2019 (2 pages) |
1 April 2019 | Appointment of Mr Richard John Dean as a director on 1 April 2019 (2 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
16 November 2018 | Termination of appointment of David Allen as a director on 3 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Steven Lonsdale as a director on 3 November 2018 (2 pages) |
28 September 2018 | Resolutions
|
18 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
18 July 2018 | Cessation of Robert James Coxon as a person with significant control on 17 July 2017 (1 page) |
18 July 2018 | Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages) |
18 July 2018 | Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 (1 page) |
13 July 2018 | Termination of appointment of Paul David Boyce as a director on 9 July 2018 (1 page) |
25 January 2018 | Termination of appointment of Nigel William Barr as a director on 20 January 2018 (2 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
21 July 2017 | Appointment of Mr David Allen as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr David Allen as a director on 21 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (9 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (9 pages) |
17 May 2016 | Termination of appointment of Shirley Ann Barr as a secretary on 23 April 2016 (1 page) |
17 May 2016 | Appointment of Mr Ian O'connor as a director on 23 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Ian O'connor as a director on 23 April 2016 (2 pages) |
17 May 2016 | Registered office address changed from Teaselwood Barn Lamberhurst Vineyards Furnace Lane Lamberhurst Tunbridge Wells Kent TN3 8LA to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Teaselwood Barn Lamberhurst Vineyards Furnace Lane Lamberhurst Tunbridge Wells Kent TN3 8LA to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Shirley Ann Barr as a secretary on 23 April 2016 (1 page) |
3 May 2016 | Registration of charge 041616570002, created on 23 April 2016 (8 pages) |
3 May 2016 | Registration of charge 041616570002, created on 23 April 2016 (8 pages) |
28 April 2016 | Registration of charge 041616570001, created on 23 April 2016 (11 pages) |
28 April 2016 | Registration of charge 041616570001, created on 23 April 2016 (11 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 July 2015 | Change of share class name or designation (2 pages) |
30 July 2015 | Change of share class name or designation (2 pages) |
24 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Nigel William Barr on 16 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Paul David Boyce on 16 February 2014 (2 pages) |
24 February 2014 | Secretary's details changed for Shirley Ann Barr on 16 February 2014 (1 page) |
24 February 2014 | Secretary's details changed for Shirley Ann Barr on 16 February 2014 (1 page) |
24 February 2014 | Director's details changed for Paul David Boyce on 16 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Nigel William Barr on 16 February 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 March 2013 | Change of share class name or designation (2 pages) |
15 March 2013 | Change of share class name or designation (2 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 February 2012 | Secretary's details changed for Shirley Ann Barr on 1 January 2012 (2 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Secretary's details changed for Shirley Ann Barr on 1 January 2012 (2 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Secretary's details changed for Shirley Ann Barr on 1 January 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Registered office address changed from Teaselwood Barn Lamberhurst Vineyards the Down Lamberhusrt Kent TN3 8ER on 25 February 2011 (1 page) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Registered office address changed from Teaselwood Barn Lamberhurst Vineyards the Down Lamberhusrt Kent TN3 8ER on 25 February 2011 (1 page) |
14 February 2011 | Director's details changed for Nigel William Barr on 23 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Nigel William Barr on 23 January 2011 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Director's details changed for Paul David Boyce on 29 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Paul David Boyce on 29 July 2010 (2 pages) |
22 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
22 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 16/02/07; full list of members (2 pages) |
14 May 2007 | Return made up to 16/02/07; full list of members (2 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
5 March 2007 | Ad 01/02/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
5 March 2007 | Ad 01/02/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members
|
1 March 2006 | Return made up to 16/02/06; full list of members
|
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 April 2005 | Return made up to 16/02/05; full list of members (3 pages) |
26 April 2005 | Return made up to 16/02/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 September 2004 | Memorandum and Articles of Association (10 pages) |
28 September 2004 | Memorandum and Articles of Association (10 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
24 September 2004 | Company name changed approved inspector consultants l td\certificate issued on 24/09/04 (2 pages) |
24 September 2004 | Company name changed approved inspector consultants l td\certificate issued on 24/09/04 (2 pages) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
21 April 2004 | New director appointed (1 page) |
21 April 2004 | New director appointed (1 page) |
1 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
6 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 March 2003 | Ad 16/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2003 | Return made up to 16/02/03; full list of members
|
21 March 2003 | Return made up to 16/02/03; full list of members
|
21 March 2003 | Ad 16/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 March 2002 | New secretary appointed (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New secretary appointed (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
21 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
21 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 85 south street dorking surrey RH4 2LA (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 85 south street dorking surrey RH4 2LA (1 page) |
16 February 2001 | Incorporation (14 pages) |
16 February 2001 | Incorporation (14 pages) |