Bradford
BD1 3NU
Director Name | Ms Angela Veronica Carrington |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Auburn House Upper Piccadilly Bradford BD1 3NU |
Director Name | Ms Karen Louise Raynor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Customer Support Assistant - Bradford Libraries |
Country of Residence | England |
Correspondence Address | Auburn House, 3rd Floor Upper Piccadilly Bradford BD1 3NU |
Director Name | Ms Elizabeth Sarah Broadley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House Upper Piccadilly Bradford BD1 3NU |
Secretary Name | Ms Natja Thorbjornsen |
---|---|
Status | Current |
Appointed | 06 October 2023(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | Auburn House Upper Piccadilly Bradford BD1 3NU |
Director Name | Sarah Josephine Curteis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Information And Research Coord |
Correspondence Address | 50 Lawrence Avenue Leeds West Yorkshire LS8 3HU |
Director Name | Susan Margaret Docherty |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Welfare Services Officer |
Correspondence Address | 19 Oakfield Terrace Shipley West Yorkshire BD18 2NH |
Director Name | Ms Elaine Peaker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 90 West End Queensbury Bradford BD13 2ES |
Secretary Name | Jane Veronica Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Auburn House Upper Piccadilly Bradford BD1 3NU |
Director Name | Geni Wolton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 August 2006) |
Role | Counsellor |
Correspondence Address | 7 Alexandra Place Ilkley West Yorkshire LS29 9ES |
Director Name | Catherine Stocks |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 2006) |
Role | Social Worker |
Correspondence Address | 3 Parker Lane Mirfield West Yorkshire WF14 9NY |
Director Name | Ms Angela Veronica Carrington |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 January 2008) |
Role | Residential Social Worker |
Country of Residence | England |
Correspondence Address | 77 Marsh Street Bradford West Yorkshire BD5 9PA |
Director Name | Zeba Bashir |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 September 2004) |
Role | Connexions Personal Advisor |
Correspondence Address | 11 Duchy Grove Bradford West Yorkshire BD9 5NA |
Director Name | Shamim Akhtar |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2006) |
Role | Counsellor |
Correspondence Address | 25 Aireville Avenue Bradford West Yorkshire BD9 4ET |
Director Name | Ms Patricia Fiona Sadio |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Richmond Court Cowersley Huddersfield West Yorkshire HD4 5XE |
Director Name | Carole Wright |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 January 2012) |
Role | Phd Researcher |
Country of Residence | England |
Correspondence Address | C/O 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY |
Director Name | Ms Lynda Christine Godden |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wellhead Cottage 33-35 Sun Street Haworth West Yorkshire BD22 8BS |
Director Name | Ms Christine Spice |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2012) |
Role | Mental Health Professional |
Country of Residence | United Kingdom |
Correspondence Address | C/O 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY |
Director Name | Ms Apeles Onyango |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 18 November 2010(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2012) |
Role | Women's Rights Worker |
Country of Residence | United Kingdom |
Correspondence Address | C/O 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY |
Director Name | Ms Rachel Anne Marie Nauwelaerts |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 2013) |
Role | Youth & Community Worker |
Country of Residence | England |
Correspondence Address | C/O 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY |
Director Name | Susan Ann Manning |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2013) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | C/O 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY |
Director Name | Ms Cas Anne Heron |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Auburn House Upper Piccadilly Bradford BD1 3NU |
Director Name | Ms Ruth Ingram |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(11 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 02 January 2019) |
Role | Consultant - Safeguarding |
Country of Residence | England |
Correspondence Address | C/O 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY |
Director Name | Ms Alison Berkeley-Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 January 2024) |
Role | Equality Officer National Union Of Teachers |
Country of Residence | England |
Correspondence Address | Auburn House Upper Piccadilly Bradford BD1 3NU |
Director Name | Ms Fatima Mahmood |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3rdv Floor Auburn House Upper Piccadilly Bradford BD1 3NU |
Director Name | Bradford Rape Crisis & Sexual Abuse Survivors Serv (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 November 2009) |
Correspondence Address | 19-25 Sunbridge Rd Bradford W. Yorkshire BD1 2AY |
Director Name | Bradford Rape Crisis & Sexual Abuse Survivors Serv (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2009(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2010) |
Correspondence Address | 19-25 Sunbridge Rd Bradford BD1 2AY |
Telephone | 01274 308270 |
---|---|
Telephone region | Bradford |
Registered Address | Auburn House Upper Piccadilly Bradford BD1 3NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £416,733 |
Net Worth | £177,178 |
Cash | £180,524 |
Current Liabilities | £27,249 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (34 pages) |
---|---|
27 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (30 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
10 April 2019 | Registered office address changed from C/O 19-25 Sunbridge Road Bradford West Yorkshire BD1 2AY to Auburn House Upper Piccadilly Bradford BD1 3NU on 10 April 2019 (1 page) |
1 February 2019 | Notification of Karen Louise Raynor as a person with significant control on 21 January 2019 (2 pages) |
1 February 2019 | Appointment of Ms Karen Louise Raynor as a director on 21 January 2019 (2 pages) |
4 January 2019 | Cessation of Ruth Ingram as a person with significant control on 7 December 2018 (1 page) |
4 January 2019 | Termination of appointment of Ruth Ingram as a director on 2 January 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (30 pages) |
26 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
19 March 2018 | Cessation of Elaine Peaker as a person with significant control on 19 January 2018 (1 page) |
19 March 2018 | Termination of appointment of Elaine Peaker as a director on 19 January 2018 (1 page) |
20 December 2017 | Appointment of Ms Alison Berkeley-Hill as a director on 15 December 2017 (2 pages) |
19 December 2017 | Secretary's details changed for Jane Veronica Gregory on 15 December 2017 (1 page) |
19 December 2017 | Notification of Alison Berkeley-Hill as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Cessation of Lynda Godden as a person with significant control on 15 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Lynda Christine Godden as a director on 15 December 2017 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
21 November 2016 | Confirmation statement made on 16 November 2016 with updates (9 pages) |
21 November 2016 | Confirmation statement made on 16 November 2016 with updates (9 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
30 November 2015 | Annual return made up to 16 November 2015 no member list (5 pages) |
30 November 2015 | Annual return made up to 16 November 2015 no member list (5 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
8 December 2014 | Annual return made up to 16 November 2014 no member list (5 pages) |
8 December 2014 | Appointment of Ms Lynda Godden as a director on 5 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 16 November 2014 no member list (5 pages) |
8 December 2014 | Appointment of Ms Lynda Godden as a director on 5 December 2014 (2 pages) |
8 December 2014 | Appointment of Ms Lynda Godden as a director on 5 December 2014 (2 pages) |
6 October 2014 | Director's details changed for Ms Cas Heron on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Ms Cas Heron on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Ms Cas Heron on 6 October 2014 (2 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
2 December 2013 | Annual return made up to 16 November 2013 no member list (5 pages) |
2 December 2013 | Termination of appointment of Rachel Nauwelaerts as a director (1 page) |
2 December 2013 | Annual return made up to 16 November 2013 no member list (5 pages) |
2 December 2013 | Termination of appointment of Susan Manning as a director (1 page) |
2 December 2013 | Termination of appointment of Rachel Nauwelaerts as a director (1 page) |
2 December 2013 | Termination of appointment of Susan Manning as a director (1 page) |
20 August 2013 | Director's details changed for Ms Ruth Ingram on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Ms Ruth Ingram on 20 August 2013 (2 pages) |
24 December 2012 | Appointment of Ms Ruth Ingram as a director (2 pages) |
24 December 2012 | Appointment of Ms Ruth Ingram as a director (2 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
13 December 2012 | Annual return made up to 16 November 2012 no member list (5 pages) |
13 December 2012 | Annual return made up to 16 November 2012 no member list (5 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
16 March 2012 | Appointment of Susan Ann Manning as a director (2 pages) |
16 March 2012 | Appointment of Ms Cas Heron as a director (2 pages) |
16 March 2012 | Appointment of Angela Veronica Carrington as a director (2 pages) |
16 March 2012 | Appointment of Angela Veronica Carrington as a director (2 pages) |
16 March 2012 | Appointment of Susan Ann Manning as a director (2 pages) |
16 March 2012 | Appointment of Ms Cas Heron as a director (2 pages) |
28 February 2012 | Termination of appointment of Christine Spice as a director (1 page) |
28 February 2012 | Termination of appointment of Carole Wright as a director (1 page) |
28 February 2012 | Appointment of Ms Rachel Anne Marie Nauwelaerts as a director (2 pages) |
28 February 2012 | Termination of appointment of Carole Wright as a director (1 page) |
28 February 2012 | Termination of appointment of Apeles Onyango as a director (1 page) |
28 February 2012 | Appointment of Ms Rachel Anne Marie Nauwelaerts as a director (2 pages) |
28 February 2012 | Termination of appointment of Christine Spice as a director (1 page) |
28 February 2012 | Termination of appointment of Apeles Onyango as a director (1 page) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
12 December 2011 | Annual return made up to 16 November 2011 no member list (6 pages) |
12 December 2011 | Annual return made up to 16 November 2011 no member list (6 pages) |
9 December 2011 | Termination of appointment of Lynda Godden as a director (1 page) |
9 December 2011 | Termination of appointment of Lynda Godden as a director (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
10 December 2010 | Termination of appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page) |
10 December 2010 | Termination of appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page) |
10 December 2010 | Annual return made up to 16 November 2010 no member list (5 pages) |
10 December 2010 | Annual return made up to 16 November 2010 no member list (5 pages) |
9 December 2010 | Appointment of Ms Christine Spice as a director (2 pages) |
9 December 2010 | Appointment of Ms Christine Spice as a director (2 pages) |
7 December 2010 | Appointment of Ms Apeles Onyango as a director (2 pages) |
7 December 2010 | Appointment of Ms Lisa Mari Hilder as a director (2 pages) |
7 December 2010 | Appointment of Ms Lisa Mari Hilder as a director (2 pages) |
7 December 2010 | Appointment of Ms Apeles Onyango as a director (2 pages) |
29 October 2010 | Director's details changed for Carole Wright on 1 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Carole Wright on 1 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Carole Wright on 1 September 2010 (2 pages) |
13 May 2010 | Director's details changed for Carole Wright on 16 November 2009 (1 page) |
13 May 2010 | Director's details changed for Elaine Peaker on 16 November 2009 (1 page) |
13 May 2010 | Director's details changed for Elaine Peaker on 16 November 2009 (1 page) |
13 May 2010 | Director's details changed for Carole Wright on 16 November 2009 (1 page) |
5 May 2010 | Termination of appointment of Sarah Curteis as a director (1 page) |
5 May 2010 | Termination of appointment of Sarah Curteis as a director (1 page) |
5 May 2010 | Termination of appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page) |
5 May 2010 | Termination of appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
11 December 2009 | Appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page) |
11 December 2009 | Appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page) |
11 December 2009 | Appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page) |
11 December 2009 | Annual return made up to 16 November 2009 no member list (4 pages) |
11 December 2009 | Annual return made up to 16 November 2009 no member list (4 pages) |
11 December 2009 | Appointment of Bradford Rape Crisis & Sexual Abuse Survivors Serv as a director (1 page) |
18 December 2008 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
18 December 2008 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Annual return made up to 16/11/08 (3 pages) |
5 December 2008 | Annual return made up to 16/11/08 (3 pages) |
5 December 2008 | Location of register of members (1 page) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
24 January 2008 | Annual return made up to 16/11/07 (5 pages) |
24 January 2008 | Annual return made up to 16/11/07 (5 pages) |
13 December 2007 | Partial exemption accounts made up to 31 March 2007 (18 pages) |
13 December 2007 | Partial exemption accounts made up to 31 March 2007 (18 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
19 December 2006 | Annual return made up to 16/11/06
|
19 December 2006 | Annual return made up to 16/11/06
|
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
14 December 2005 | Annual return made up to 16/11/05
|
14 December 2005 | Annual return made up to 16/11/05
|
30 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
29 December 2004 | Annual return made up to 16/11/04 (5 pages) |
29 December 2004 | Annual return made up to 16/11/04 (5 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
2 December 2003 | Annual return made up to 16/11/03
|
2 December 2003 | Annual return made up to 16/11/03
|
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
29 November 2002 | Annual return made up to 16/11/02
|
29 November 2002 | Annual return made up to 16/11/02
|
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
16 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
16 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
16 November 2001 | Incorporation (23 pages) |
16 November 2001 | Incorporation (23 pages) |