Company NameWetherby & District Angling  Club Limited
Company StatusActive
Company Number04302968
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 2001(22 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameNicholas Sutton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
Director NameDarren Richards
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
Director NameMr Andrew John Stonehouse
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
Director NameMr Nicholas Olte
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
Secretary NameMr Andrew John Stonehouse
StatusCurrent
Appointed22 November 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
Director NameMr Dale Hall
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
Director NameMr Damian Robert Knapper
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed27 November 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
Director NameMr Michael Harrison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2022(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
Director NameMr Mark Barrow
Date of BirthMay 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2022(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
Director NameMr Allister Williams
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed07 February 2023(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
Director NameMr Antony Coulson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed07 February 2023(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
Director NamePeter Alan Eustace
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleRetired
Correspondence Address19 Kings Meadow Mews
Wetherby
West Yorkshire
LS22 7FT
Director NameColin Wishart Harvey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleRetired
Correspondence Address32 Coxwold View
Wetherby
West Yorkshire
LS22 7PU
Director NameThomas Douglas Johnstone Irvine
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RolePrivate Hire Driver
Correspondence Address21 Hallfield Cresent
Wetherby
West Yorkshire
LS22 6JP
Director NameErnest Victor Bell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RolePrivate Hire Driver
Correspondence Address58 York Road
Wetherby
West Yorkshire
LS22 6SL
Director NameKevin Bell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleSafety Manager
Correspondence Address26 Ainsty Crescent
Wetherby
West Yorkshire
LS22 7QR
Director NameJohn Charles Bradford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleSole Trader
Correspondence AddressLingcroft
Mill Lane, Bardsey
Leeds
West Yorkshire
LS17 9AN
Director NamePeter Broxham
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RolePost Room
Correspondence Address1 Eel Mires Garth
Wetherby
West Yorkshire
LS22 7TQ
Secretary NamePeter Broxham
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RolePost Room
Correspondence Address1 Eel Mires Garth
Wetherby
West Yorkshire
LS22 7TQ
Director NameEwan Stuart Coleman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 22 November 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Pembroke Rise
Kippax
Leeds
Yorkshire
LS25 7NP
Director NameGordon Marsh
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2003)
RoleRetired
Correspondence Address6 Moss Syke Scarcroft
Leeds
Yorkshire
LS14 3BL
Director NameAnthony Carter
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 28 November 2007)
RoleDriver
Correspondence Address35 Law Close
Wetherby
West Yorkshire
LS22 7FB
Director NameGordon Cox
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 12 October 2010)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Road
Boston Spa
Wetherby
West Yorkshire
LS23 6NH
Secretary NameEwan Stuart Coleman
NationalityBritish
StatusResigned
Appointed27 November 2002(1 year, 1 month after company formation)
Appointment Duration14 years, 12 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pembroke Rise
Kippax
Leeds
Yorkshire
LS25 7NP
Director NameChristopher John Barton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 23 November 2011)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address12 Calder Close
Wetherby
West Yorkshire
LS22 7UW
Director NamePaul Richard Abram
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2006(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 December 2009)
RoleIT Buying Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 McBride Way
Wetherby
West Yorkshire
LS22 6NW
Director NameDavid Anthony Enright
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(5 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 23 November 2011)
RoleVechile Refinisher
Country of ResidenceUnited Kingdom
Correspondence Address16 Broadoaks Close
Dewsbury
West Yorkshire
WF12 8RH
Director NameMichael John Barton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(5 years, 1 month after company formation)
Appointment Duration10 years (resigned 10 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Calder Close
Wetherby
West Yorkshire
LS22 7UW
Director NameMr Kevin Bell
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 27 November 2019)
RoleHse & Quality Manager
Country of ResidenceUnited Kingdom
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
Director NameMr Mark Craven
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
Director NameMr Peter Enright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Apple Close
Birstall
Batley
West Yorkshire
WF17 0DZ
Director NameMr Mark Barrow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2016(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2019)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address35 Glenfield Avenue
Wetherby
LS22 6RN
Director NameMr Shaun Philip Leighton
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01937 580544
Telephone regionWetherby

Location

Registered Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£22,970
Cash£23,442
Current Liabilities£472

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
7 August 2020Termination of appointment of Shaun Philip Leighton as a director on 7 August 2020 (1 page)
8 February 2020Director's details changed for Nicholas Sutton on 8 February 2020 (2 pages)
8 February 2020Secretary's details changed for Mr Andrew John Stonehouse on 8 February 2020 (1 page)
8 February 2020Director's details changed for Mr Nicholas Olte on 8 February 2020 (2 pages)
8 February 2020Director's details changed for Mr Andrew John Stonehouse on 8 February 2020 (2 pages)
18 January 2020Director's details changed for Mr Nicholas Olte on 18 January 2020 (2 pages)
18 January 2020Director's details changed for Darren Richards on 18 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Damian Robert Knapper on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Darren Richards on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mark Andrew Stephen Marsh on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr John Smith on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Damian Robert Knapper on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Andrew John Stonehouse on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Shaun Philip Leighton on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Dale Hall on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Nicholas Olte on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Andrew John Stonehouse on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Darren Richards on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Nicholas Sutton on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Mark Craven on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Shaun Philip Leighton on 17 January 2020 (2 pages)
7 December 2019Termination of appointment of Kevin Bell as a director on 27 November 2019 (1 page)
7 December 2019Appointment of Mr Damian Robert Knapper as a director on 27 November 2019 (2 pages)
2 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
7 June 2019Termination of appointment of Mark Barrow as a director on 6 June 2019 (1 page)
26 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
22 November 2018Appointment of Mr Shaun Philip Leighton as a director on 21 November 2018 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
6 December 2017Appointment of Mr Dale Hall as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Dale Hall as a director on 1 December 2017 (2 pages)
27 November 2017Termination of appointment of Ewan Stuart Coleman as a director on 22 November 2017 (1 page)
27 November 2017Appointment of Mr Andrew John Stonehouse as a secretary on 22 November 2017 (2 pages)
27 November 2017Termination of appointment of Ewan Stuart Coleman as a secretary on 22 November 2017 (1 page)
27 November 2017Termination of appointment of Matthew Weatherhead as a director on 22 November 2017 (1 page)
27 November 2017Termination of appointment of Matthew Weatherhead as a director on 22 November 2017 (1 page)
27 November 2017Termination of appointment of Ewan Stuart Coleman as a director on 22 November 2017 (1 page)
27 November 2017Appointment of Mr Andrew John Stonehouse as a secretary on 22 November 2017 (2 pages)
27 November 2017Termination of appointment of Ewan Stuart Coleman as a secretary on 22 November 2017 (1 page)
24 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
22 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 December 2016Appointment of Mr Nicholas Olte as a director on 10 December 2016 (2 pages)
10 December 2016Appointment of Mr Nicholas Olte as a director on 10 December 2016 (2 pages)
10 December 2016Termination of appointment of Michael John Barton as a director on 10 December 2016 (1 page)
10 December 2016Appointment of Mr Mark Barrow as a director on 10 December 2016 (2 pages)
10 December 2016Termination of appointment of Michael John Barton as a director on 10 December 2016 (1 page)
10 December 2016Appointment of Mr Mark Barrow as a director on 10 December 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
9 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 October 2015Annual return made up to 11 October 2015 no member list (12 pages)
16 October 2015Annual return made up to 11 October 2015 no member list (12 pages)
18 August 2015Director's details changed for Mr Matthew Weatherhead on 18 August 2015 (2 pages)
18 August 2015Director's details changed for Mr Matthew Weatherhead on 18 August 2015 (2 pages)
16 January 2015Director's details changed for Mr Andrew John Stonehouse on 12 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Andrew John Stonehouse on 12 January 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 December 2014Appointment of Mr John Smith as a director on 26 November 2014 (2 pages)
15 December 2014Appointment of Mr Matthew Weatherhead as a director on 26 November 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 December 2014Appointment of Mr John Smith as a director on 26 November 2014 (2 pages)
15 December 2014Appointment of Mr Matthew Weatherhead as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Mr Andrew John Stonehouse as a director on 27 November 2014 (2 pages)
8 December 2014Appointment of Mr Andrew John Stonehouse as a director on 27 November 2014 (2 pages)
26 October 2014Annual return made up to 11 October 2014 no member list (9 pages)
26 October 2014Annual return made up to 11 October 2014 no member list (9 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2013Annual return made up to 11 October 2013 no member list (10 pages)
22 October 2013Annual return made up to 11 October 2013 no member list (10 pages)
21 October 2013Termination of appointment of Peter Enright as a director (1 page)
21 October 2013Termination of appointment of Peter Enright as a director (1 page)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 November 2012Annual return made up to 11 October 2012 no member list (10 pages)
7 November 2012Annual return made up to 11 October 2012 no member list (10 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 November 2011Termination of appointment of Christopher Barton as a director (1 page)
29 November 2011Termination of appointment of David Enright as a director (1 page)
29 November 2011Appointment of Mr Peter Enright as a director (2 pages)
29 November 2011Appointment of Mr Peter Enright as a director (2 pages)
29 November 2011Termination of appointment of Christopher Barton as a director (1 page)
29 November 2011Termination of appointment of David Enright as a director (1 page)
17 October 2011Annual return made up to 11 October 2011 no member list (11 pages)
17 October 2011Annual return made up to 11 October 2011 no member list (11 pages)
29 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 October 2010Annual return made up to 11 October 2010 no member list (12 pages)
13 October 2010Annual return made up to 11 October 2010 no member list (12 pages)
12 October 2010Termination of appointment of Gordon Cox as a director (1 page)
12 October 2010Termination of appointment of Gordon Cox as a director (1 page)
15 December 2009Appointment of Mr Mark Craven as a director (2 pages)
15 December 2009Appointment of Mr Mark Craven as a director (2 pages)
13 December 2009Appointment of Mr Kevin Bell as a director (2 pages)
13 December 2009Appointment of Mr Kevin Bell as a director (2 pages)
12 December 2009Termination of appointment of Paul Abram as a director (1 page)
12 December 2009Termination of appointment of Paul Marsh as a director (1 page)
12 December 2009Termination of appointment of Paul Marsh as a director (1 page)
12 December 2009Termination of appointment of Paul Abram as a director (1 page)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 October 2009Director's details changed for Nicholas Sutton on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Ewan Stuart Coleman on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Marsh on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher John Barton on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Darren Richards on 14 October 2009 (2 pages)
15 October 2009Director's details changed for David Anthony Enright on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 11 October 2009 no member list (8 pages)
15 October 2009Director's details changed for Paul Marsh on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Michael John Barton on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 11 October 2009 no member list (8 pages)
15 October 2009Director's details changed for Mark Andrew Stephen Marsh on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Richard Abram on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher John Barton on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Darren Richards on 14 October 2009 (2 pages)
15 October 2009Director's details changed for David Anthony Enright on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Gordon Cox on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Andrew Stephen Marsh on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Gordon Cox on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Richard Abram on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Michael John Barton on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Sutton on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Ewan Stuart Coleman on 14 October 2009 (2 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 October 2008Annual return made up to 11/10/08 (5 pages)
13 October 2008Annual return made up to 11/10/08 (5 pages)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
2 November 2007Annual return made up to 11/10/07 (3 pages)
2 November 2007Annual return made up to 11/10/07 (3 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
28 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
28 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
1 November 2006Annual return made up to 11/10/06 (3 pages)
1 November 2006Annual return made up to 11/10/06 (3 pages)
13 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
20 October 2005Annual return made up to 11/10/05 (3 pages)
20 October 2005Annual return made up to 11/10/05 (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
10 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
10 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
18 October 2004Annual return made up to 11/10/04 (8 pages)
18 October 2004Annual return made up to 11/10/04 (8 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
17 November 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
17 November 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
17 October 2003Annual return made up to 11/10/03 (8 pages)
17 October 2003Annual return made up to 11/10/03 (8 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
5 November 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
5 November 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
1 November 2002Annual return made up to 11/10/02 (8 pages)
1 November 2002Annual return made up to 11/10/02 (8 pages)
19 August 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
19 August 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
14 January 2002New director appointed (1 page)
14 January 2002New director appointed (1 page)
14 January 2002New director appointed (1 page)
14 January 2002New director appointed (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New secretary appointed;new director appointed (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New secretary appointed;new director appointed (1 page)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
23 October 2001Registered office changed on 23/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
11 October 2001Incorporation (17 pages)
11 October 2001Incorporation (17 pages)