Pocklington
York
YO42 2LZ
Director Name | Mr Andrew Philip Dennif |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Genesis Business Park Sheffield Road Templeborough Rotherham South Yorkshire S60 1DX |
Director Name | Mr Martin John Hathaway |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Mr Daniel Thomas Fell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2015(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Keepmoat Stadium Stadium Way Doncaster South Yorkshire DN4 5JW |
Director Name | Mr John Francis Yeomans |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Owlers Lodge Terrington York North Yorkshire YO60 6NS |
Director Name | Mr Martin John Hathaway |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 69a High Street South Milford Leeds North Yorkshire LS25 5AF |
Secretary Name | Mr Martin John Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 69a High Street South Milford Leeds North Yorkshire LS25 5AF |
Director Name | Ms Sandra Needham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 August 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Clipston Crag Lane Huby Leeds North Yorkshire LS17 0BW |
Director Name | Roger John Nunns |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | 90 Oakes Road South Huddersfield South Yorkshire HD3 4XT |
Director Name | Richard Mansell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mulberry Garth Leeds West Yorkshire LS16 8LQ |
Director Name | Mr John Richard Lewis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Saint Matthias Road Deepcar Sheffield South Yorkshire S36 2SG |
Director Name | Mr Roland Edwin Harris |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 5 Old Church Green Kirk Hammerton York North Yorkshire YO26 8DL |
Director Name | Mr Neville Dearden |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Busheywood Road Sheffield South Yorkshire S17 3QB |
Director Name | Len Cruddas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 October 2008) |
Role | Chief Executive |
Correspondence Address | White Rock Horsfield Way Dunnington YO19 5RH |
Secretary Name | Mr John Douglas Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartcliffe House Denby Dale Huddersfield HD8 8QJ |
Director Name | Mr Frank Albert Carter |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfields 31 Applehaigh Lane Notton Wakefield West Yorkshire WF4 2NA |
Secretary Name | Nicholas John Pontone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Everthorpe Close Brough North Humberside HU15 1TL |
Director Name | Mr Nigel Howard Tomlinson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Katherines Lodge 7 Rakes Lane Loversall Doncaster South Yorkshire DN11 9DA |
Director Name | Mr Stephen Andrew Shore |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Rookery Deepcar Sheffield South Yorkshire S36 2NA |
Director Name | Gary James Williamson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Copley Lane Copley Village Halifax West Yorkshire HX3 0TT |
Director Name | Howard Davis Gannaway |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Mr Andrew Choi |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westwinn Garth Leeds West Yorkshire LS14 2HX |
Secretary Name | Jean Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Mr Philip Anthony Harris |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Doncaster Business Innovation Centre Ten Pound Wal Doncaster South Yorkshire DN4 5HX |
Director Name | Mr Leonard Cruddas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | Samantha Elise Lowton |
---|---|
Status | Resigned |
Appointed | 15 May 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2014) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Secretary Name | Mr Stephen John Warran |
---|---|
Status | Resigned |
Appointed | 05 August 2014(13 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2014) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Secretary Name | Mrs Samantha Elise Dennison |
---|---|
Status | Resigned |
Appointed | 24 November 2014(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 2018) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Website | www.hull-humber-chamber.co.uk |
---|
Registered Address | Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,216 |
Cash | £11,766 |
Current Liabilities | £550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
15 February 2019 | Registered office address changed from 34-38 Beverley Road Hull East Yorkshire HU3 1YE to Unit 3 First Floor, Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ on 15 February 2019 (1 page) |
16 August 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of Samantha Elise Dennison as a secretary on 11 May 2018 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Annual return made up to 31 July 2015 no member list (6 pages) |
31 July 2015 | Annual return made up to 31 July 2015 no member list (6 pages) |
11 March 2015 | Appointment of Mr Daniel Thomas Fell as a director on 20 February 2015 (2 pages) |
11 March 2015 | Termination of appointment of Philip Anthony Harris as a director on 20 February 2015 (1 page) |
11 March 2015 | Appointment of Mr Daniel Thomas Fell as a director on 20 February 2015 (2 pages) |
11 March 2015 | Termination of appointment of Philip Anthony Harris as a director on 20 February 2015 (1 page) |
2 December 2014 | Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page) |
2 December 2014 | Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page) |
2 December 2014 | Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages) |
21 October 2014 | Termination of appointment of Andrew Choi as a director on 13 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Martin John Hathaway as a director on 13 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Andrew Choi as a director on 13 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Martin John Hathaway as a director on 13 October 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 31 July 2014 no member list (6 pages) |
6 August 2014 | Annual return made up to 31 July 2014 no member list (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Termination of appointment of Samantha Lowton as a secretary (1 page) |
27 May 2014 | Termination of appointment of Samantha Lowton as a secretary (1 page) |
12 March 2014 | Termination of appointment of Leonard Cruddas as a director (1 page) |
12 March 2014 | Termination of appointment of Leonard Cruddas as a director (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 August 2013 | Annual return made up to 31 July 2013 no member list (7 pages) |
23 August 2013 | Annual return made up to 31 July 2013 no member list (7 pages) |
21 August 2012 | Annual return made up to 31 July 2012 no member list (7 pages) |
21 August 2012 | Annual return made up to 31 July 2012 no member list (7 pages) |
8 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 July 2012 | Director's details changed for Dr Ian Spencer Kelly on 9 July 2012 (2 pages) |
9 July 2012 | Termination of appointment of John Lewis as a director (1 page) |
9 July 2012 | Termination of appointment of John Lewis as a director (1 page) |
9 July 2012 | Director's details changed for Dr Ian Spencer Kelly on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Dr Ian Spencer Kelly on 9 July 2012 (2 pages) |
26 June 2012 | Appointment of Mr Philip Anthony Harris as a director (2 pages) |
26 June 2012 | Termination of appointment of Gary Williamson as a director (1 page) |
26 June 2012 | Termination of appointment of Howard Gannaway as a director (1 page) |
26 June 2012 | Appointment of Mr Leonard Cruddas as a director (2 pages) |
26 June 2012 | Appointment of Mr Philip Anthony Harris as a director (2 pages) |
26 June 2012 | Appointment of Mr Leonard Cruddas as a director (2 pages) |
26 June 2012 | Termination of appointment of Gary Williamson as a director (1 page) |
26 June 2012 | Termination of appointment of Howard Gannaway as a director (1 page) |
15 May 2012 | Appointment of Samantha Elise Lowton as a secretary (1 page) |
15 May 2012 | Termination of appointment of Jean Sweeting as a secretary (1 page) |
15 May 2012 | Appointment of Samantha Elise Lowton as a secretary (1 page) |
15 May 2012 | Termination of appointment of Jean Sweeting as a secretary (1 page) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
15 August 2011 | Annual return made up to 31 July 2011 no member list (9 pages) |
15 August 2011 | Annual return made up to 31 July 2011 no member list (9 pages) |
14 July 2011 | Appointment of Mr Andrew Philip Denniff as a director (2 pages) |
14 July 2011 | Appointment of Mr Andrew Philip Denniff as a director (2 pages) |
20 December 2010 | Termination of appointment of Nicholas Pontone as a secretary (2 pages) |
20 December 2010 | Appointment of Jean Sweeting as a secretary (3 pages) |
20 December 2010 | Termination of appointment of Nicholas Pontone as a secretary (2 pages) |
20 December 2010 | Appointment of Jean Sweeting as a secretary (3 pages) |
6 December 2010 | Appointment of Howard Davis Gannaway as a director (3 pages) |
6 December 2010 | Appointment of Howard Davis Gannaway as a director (3 pages) |
6 December 2010 | Appointment of Andrew Choi as a director (3 pages) |
6 December 2010 | Appointment of Andrew Choi as a director (3 pages) |
22 November 2010 | Termination of appointment of Nigel Tomlinson as a director (1 page) |
22 November 2010 | Termination of appointment of Nigel Tomlinson as a director (1 page) |
29 October 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
29 October 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
31 August 2010 | Annual return made up to 31 July 2010 no member list (7 pages) |
31 August 2010 | Termination of appointment of Stephen Shore as a director (1 page) |
31 August 2010 | Termination of appointment of Stephen Shore as a director (1 page) |
31 August 2010 | Annual return made up to 31 July 2010 no member list (7 pages) |
8 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
8 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
31 July 2009 | Annual return made up to 31/07/09 (4 pages) |
31 July 2009 | Annual return made up to 31/07/09 (4 pages) |
28 December 2008 | Appointment terminated director len cruddas (1 page) |
28 December 2008 | Appointment terminated director len cruddas (1 page) |
2 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 August 2008 | Annual return made up to 31/07/08 (4 pages) |
19 August 2008 | Annual return made up to 31/07/08 (4 pages) |
22 July 2008 | Director appointed nigel howard tomlinson (3 pages) |
22 July 2008 | Director appointed nigel howard tomlinson (3 pages) |
2 July 2008 | Director appointed gary james williamson (2 pages) |
2 July 2008 | Director appointed stephen andrew shore (2 pages) |
2 July 2008 | Director appointed stephen andrew shore (2 pages) |
2 July 2008 | Director appointed gary james williamson (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from barnsley business & innovation centre wilthorpe barnsley south yorkshire S75 1JL (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from barnsley business & innovation centre wilthorpe barnsley south yorkshire S75 1JL (1 page) |
10 June 2008 | Appointment terminated director roger nunns (1 page) |
10 June 2008 | Appointment terminated director neville dearden (1 page) |
10 June 2008 | Appointment terminated director roger nunns (1 page) |
10 June 2008 | Appointment terminated director neville dearden (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
10 August 2007 | Annual return made up to 31/07/07 (2 pages) |
10 August 2007 | Annual return made up to 31/07/07 (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
4 April 2007 | Annual return made up to 31/07/06 (7 pages) |
4 April 2007 | Annual return made up to 31/07/06 (7 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
24 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
24 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
25 August 2005 | Annual return made up to 31/07/05 (7 pages) |
25 August 2005 | Annual return made up to 31/07/05 (7 pages) |
11 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
11 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Annual return made up to 31/07/04 (8 pages) |
23 August 2004 | Annual return made up to 31/07/04 (8 pages) |
23 August 2004 | Director resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: barnsley business & innovation centre innovation way wilthorpe barnsley south yorkshire S75 1JL (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: barnsley business & innovation centre innovation way wilthorpe barnsley south yorkshire S75 1JL (1 page) |
27 January 2004 | Annual return made up to 31/07/03
|
27 January 2004 | Annual return made up to 31/07/03
|
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | New director appointed (3 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
6 January 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
6 January 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
13 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
13 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 August 2002 | Annual return made up to 31/07/02
|
18 August 2002 | Annual return made up to 31/07/02
|
17 June 2002 | Registered office changed on 17/06/02 from: phoenix house rushton avenue bradford west yorkshire BD3 7BH (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: phoenix house rushton avenue bradford west yorkshire BD3 7BH (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
31 July 2001 | Incorporation (20 pages) |
31 July 2001 | Incorporation (20 pages) |