Lowfields Business Park
Elland
HX5 9HF
Director Name | Mr Timothy Dickinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF |
Secretary Name | Dickinson Egerton (RBM) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | Unit H6 Lowfields Business Park Elland HX5 9HF |
Secretary Name | Dickinson Harrison (RBM) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | Unit 5a, Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Mr Nicholas Robertson Elliot |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2004) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 6 Rawcliffe Lane York Yorkshire YO30 6NH |
Director Name | Christopher Edward Gilman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 November 2005) |
Role | Chartered Surveyor |
Correspondence Address | Moor End House Leys Lane, Boston Spa Wetherby West Yorkshire LS23 6ES |
Director Name | Richard John Morton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2004) |
Role | Property Developer |
Correspondence Address | 32 York Place Harrogate HG1 5RH |
Secretary Name | Richard John Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2004) |
Role | Property Developer |
Correspondence Address | 32 York Place Harrogate HG1 5RH |
Director Name | Steve Victor Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2006) |
Role | Nutritionist |
Correspondence Address | 6 Havelocks Crook Farm Glen Road Baildon Shipley West Yorkshire BD17 5ED |
Director Name | Michael Erhard Von Pokrzywnicki |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2006) |
Role | Training & Development Manager |
Correspondence Address | Apt 310 Landmark House 11 Broadway Bradford West Yorkshire BD1 1JB |
Director Name | Graham William Allan Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 2008) |
Role | Surveyor |
Correspondence Address | 62a The Green Weston Colville Cambridge Cambridgeshire CB1 5NT |
Director Name | Mr Gary Maurice Leslie Brightbart |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 May 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 257 Stainbeck Road Leeds West Yorkshire LS7 3PR |
Secretary Name | Christopher David Gumbley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 2010) |
Role | Company Director |
Correspondence Address | 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Martin Ian Bowmaker |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2007) |
Role | Administrator |
Correspondence Address | 506 Landmark House 11 Broadway Bradford West Yorkshire BD1 1JB |
Director Name | Charles Stuart |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 2012) |
Role | Company Director |
Correspondence Address | 518 Landmark House Broadway Bradford West Yorkshire BD1 1JB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | David H Evans (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2005) |
Correspondence Address | 14 Hawthorne Place Clitheroe Lancashire BB7 2HU |
Registered Address | Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 90 other UK companies use this postal address |
8 at £1 | Yorkshire Metropolitan Housing 8.70% Ordinary |
---|---|
- | OTHER 54.35% - |
4 at £1 | Tabassum Hussain 4.35% Ordinary |
3 at £1 | A.j. Magson & E.a. Magson 3.26% Ordinary |
3 at £1 | Reanto Iavagnilio & Sian Iavagnilio 3.26% Ordinary |
3 at £1 | Rehana Noorul-ameen 3.26% Ordinary |
2 at £1 | Hetal Minesh Patel 2.17% Ordinary |
2 at £1 | James Ian Lish & Karen Lish 2.17% Ordinary |
2 at £1 | Jason Martin Davy 2.17% Ordinary |
2 at £1 | Lakhbir Singh Bhandal & Kashmir Kaur Bhandal 2.17% Ordinary |
2 at £1 | Peter William Roberts & Michael David Smith 2.17% Ordinary |
2 at £1 | Seamus Matthew Collum & Mr Boardman 2.17% Ordinary |
1 at £1 | Adam Noble & Tracey Noble 1.09% Ordinary |
1 at £1 | Allan James Muff & Janine Muff 1.09% Ordinary |
1 at £1 | Amjad Ali & Tasneem Kauser 1.09% Ordinary |
1 at £1 | Miss Nazia Ali 1.09% Ordinary |
1 at £1 | Raj Kumar Anand 1.09% Ordinary |
1 at £1 | Remigius Anekwe 1.09% Ordinary |
1 at £1 | Saira Begum Ali 1.09% Ordinary |
1 at £1 | Waleed Ahmad & N. Abdulrahman 1.09% Ordinary |
1 at £1 | Zulffqar Ali & Mr Jagpal Singh 1.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92 |
Cash | £92 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
2 May 2023 | Secretary's details changed for Dickinson Harrison (Rbm) Limited on 19 April 2023 (1 page) |
---|---|
19 April 2023 | Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 19 April 2023 (1 page) |
29 March 2023 | Confirmation statement made on 25 March 2023 with updates (8 pages) |
23 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 April 2022 | Confirmation statement made on 25 March 2022 with updates (9 pages) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 June 2021 | Confirmation statement made on 25 March 2021 with updates (8 pages) |
8 April 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
26 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 March 2020 | Confirmation statement made on 25 March 2020 with updates (8 pages) |
11 December 2019 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE on 11 December 2019 (1 page) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 April 2019 | Confirmation statement made on 25 March 2019 with updates (8 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
18 April 2018 | Confirmation statement made on 25 March 2018 with updates (9 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 September 2017 | Appointment of Timothy Dickinson as a director on 14 August 2017 (2 pages) |
5 September 2017 | Appointment of Dickinson Harrison Rbm Limited as a secretary on 14 August 2017 (2 pages) |
5 September 2017 | Appointment of Timothy Dickinson as a director on 14 August 2017 (2 pages) |
5 September 2017 | Appointment of Dickinson Harrison Rbm Limited as a secretary on 14 August 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 25 March 2017 with updates (10 pages) |
4 May 2017 | Confirmation statement made on 25 March 2017 with updates (10 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 May 2014 | Termination of appointment of Gary Brightbart as a director (1 page) |
28 May 2014 | Appointment of Jonathan James Earl as a director (2 pages) |
28 May 2014 | Termination of appointment of Gary Brightbart as a director (1 page) |
28 May 2014 | Appointment of Jonathan James Earl as a director (2 pages) |
25 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
14 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Director's details changed for Gary Maurice Leslie Brightbart on 27 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Gary Maurice Leslie Brightbart on 27 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
20 July 2012 | Termination of appointment of Charles Stuart as a director (1 page) |
20 July 2012 | Termination of appointment of Charles Stuart as a director (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (9 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (9 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (20 pages) |
7 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (20 pages) |
16 February 2010 | Termination of appointment of Christopher Gumbley as a secretary (1 page) |
16 February 2010 | Termination of appointment of Christopher Gumbley as a secretary (1 page) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Return made up to 25/03/09; full list of members (28 pages) |
21 May 2009 | Return made up to 25/03/09; full list of members (28 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 5 mercury quays ashley lane shipley west yorkshire BD17 7DB (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 5 mercury quays ashley lane shipley west yorkshire BD17 7DB (1 page) |
15 January 2009 | Appointment terminated director graham smith (1 page) |
15 January 2009 | Appointment terminated director graham smith (1 page) |
28 April 2008 | Return made up to 25/03/08; change of members (7 pages) |
28 April 2008 | Return made up to 25/03/08; change of members (7 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 April 2007 | Return made up to 25/03/07; full list of members (25 pages) |
28 April 2007 | Return made up to 25/03/07; full list of members (25 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 25/03/06; full list of members
|
29 June 2006 | Return made up to 25/03/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Director resigned (2 pages) |
6 December 2005 | Director resigned (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 5 ashley lane shipley west yorkshire BD17 7DB (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 5 ashley lane shipley west yorkshire BD17 7DB (1 page) |
1 June 2005 | Return made up to 25/03/05; full list of members (3 pages) |
1 June 2005 | Return made up to 25/03/05; full list of members (3 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 4TH floor staint pauls house park square leeds yorkshire LS1 2ND (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 4TH floor staint pauls house park square leeds yorkshire LS1 2ND (1 page) |
19 January 2005 | Return made up to 25/03/04; full list of members
|
19 January 2005 | Return made up to 25/03/04; full list of members
|
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
2 November 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
6 August 2003 | Ad 25/07/03--------- £ si 1@1=1 £ ic 89/90 (2 pages) |
6 August 2003 | Ad 25/07/03--------- £ si 1@1=1 £ ic 90/91 (2 pages) |
6 August 2003 | Ad 25/07/03--------- £ si 1@1=1 £ ic 89/90 (2 pages) |
6 August 2003 | Ad 25/07/03--------- £ si 1@1=1 £ ic 90/91 (2 pages) |
1 August 2003 | Ad 22/07/03--------- £ si 1@1=1 £ ic 87/88 (2 pages) |
1 August 2003 | Ad 22/07/03--------- £ si 1@1=1 £ ic 87/88 (2 pages) |
1 August 2003 | Ad 18/07/03--------- £ si 1@1=1 £ ic 88/89 (2 pages) |
1 August 2003 | Ad 21/07/03--------- £ si 1@1=1 £ ic 86/87 (2 pages) |
1 August 2003 | Ad 18/07/03--------- £ si 1@1=1 £ ic 88/89 (2 pages) |
1 August 2003 | Ad 21/07/03--------- £ si 1@1=1 £ ic 86/87 (2 pages) |
31 July 2003 | Ad 21/07/03--------- £ si 1@1=1 £ ic 83/84 (2 pages) |
31 July 2003 | Ad 21/07/03--------- £ si 1@1=1 £ ic 84/85 (2 pages) |
31 July 2003 | Ad 18/07/03--------- £ si 1@1=1 £ ic 85/86 (2 pages) |
31 July 2003 | Ad 18/07/03--------- £ si 1@1=1 £ ic 85/86 (2 pages) |
31 July 2003 | Ad 21/07/03--------- £ si 1@1=1 £ ic 84/85 (2 pages) |
31 July 2003 | Ad 21/07/03--------- £ si 1@1=1 £ ic 83/84 (2 pages) |
25 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 81/82 (2 pages) |
25 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 79/80 (2 pages) |
25 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 80/81 (2 pages) |
25 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 78/79 (2 pages) |
25 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 82/83 (2 pages) |
25 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 78/79 (2 pages) |
25 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 79/80 (2 pages) |
25 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 82/83 (2 pages) |
25 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 81/82 (2 pages) |
25 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 77/78 (2 pages) |
25 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 77/78 (2 pages) |
25 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 80/81 (2 pages) |
24 July 2003 | Ad 10/07/03--------- £ si 1@1=1 £ ic 65/66 (2 pages) |
24 July 2003 | Ad 09/07/03--------- £ si 1@1=1 £ ic 68/69 (2 pages) |
24 July 2003 | Ad 09/07/03--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
24 July 2003 | Ad 09/07/03--------- £ si 1@1=1 £ ic 74/75 (2 pages) |
24 July 2003 | Ad 09/07/03--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
24 July 2003 | Ad 15/07/03--------- £ si 1@1=1 £ ic 72/73 (2 pages) |
24 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 76/77 (2 pages) |
24 July 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 67/68 (2 pages) |
24 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 71/72 (2 pages) |
24 July 2003 | Ad 15/07/03--------- £ si 1@1=1 £ ic 66/67 (2 pages) |
24 July 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 67/68 (2 pages) |
24 July 2003 | Ad 09/07/03--------- £ si 1@1=1 £ ic 74/75 (2 pages) |
24 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 75/76 (2 pages) |
24 July 2003 | Ad 09/07/03--------- £ si 1@1=1 £ ic 69/70 (2 pages) |
24 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 76/77 (2 pages) |
24 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 73/74 (2 pages) |
24 July 2003 | Ad 15/07/03--------- £ si 1@1=1 £ ic 66/67 (2 pages) |
24 July 2003 | Ad 15/07/03--------- £ si 1@1=1 £ ic 72/73 (2 pages) |
24 July 2003 | Ad 10/07/03--------- £ si 1@1=1 £ ic 65/66 (2 pages) |
24 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 73/74 (2 pages) |
24 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 75/76 (2 pages) |
24 July 2003 | Ad 09/07/03--------- £ si 1@1=1 £ ic 69/70 (2 pages) |
24 July 2003 | Ad 09/07/03--------- £ si 1@1=1 £ ic 68/69 (2 pages) |
24 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 71/72 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 55/56 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 54/55 (2 pages) |
23 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 61/62 (2 pages) |
23 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 62/63 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
23 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 62/63 (2 pages) |
23 July 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 59/60 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
23 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 64/65 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
23 July 2003 | Ad 10/07/03--------- £ si 1@1=1 £ ic 56/57 (2 pages) |
23 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 57/58 (2 pages) |
23 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 58/59 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
23 July 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 59/60 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 55/56 (2 pages) |
23 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 57/58 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
23 July 2003 | Ad 10/07/03--------- £ si 1@1=1 £ ic 56/57 (2 pages) |
23 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 60/61 (2 pages) |
23 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 60/61 (2 pages) |
23 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 63/64 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
23 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 61/62 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 54/55 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
23 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 64/65 (2 pages) |
23 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 58/59 (2 pages) |
23 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 63/64 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
22 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
22 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
21 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
21 July 2003 | Ad 10/07/03--------- £ si 1@1=1 £ ic 44/45 (2 pages) |
21 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
21 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
21 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 45/46 (2 pages) |
21 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 38/39 (2 pages) |
21 July 2003 | Ad 10/07/03--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
21 July 2003 | Ad 10/07/03--------- £ si 1@1=1 £ ic 44/45 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
21 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
21 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 38/39 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
21 July 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
21 July 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
21 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
21 July 2003 | Ad 10/07/03--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
21 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
21 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 45/46 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
21 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
17 July 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
17 July 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
17 July 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
17 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
17 July 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
17 July 2003 | Ad 15/07/03--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
17 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
17 July 2003 | Ad 15/07/03--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
17 July 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
17 July 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
13 July 2003 | Ad 03/07/03--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
13 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
13 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
13 July 2003 | Ad 03/07/03--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
13 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
13 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
13 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
13 July 2003 | Ad 03/07/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
13 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
13 July 2003 | Ad 03/07/03--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
13 July 2003 | Ad 03/07/03--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
13 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
13 July 2003 | Ad 03/07/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
5 July 2003 | Ad 27/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 July 2003 | Ad 27/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 July 2003 | Ad 26/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2003 | Ad 26/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
19 February 2003 | Amending mem & arts (13 pages) |
19 February 2003 | Amending mem & arts (13 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Resolutions
|
20 June 2002 | Registered office changed on 20/06/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New director appointed (3 pages) |
12 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
12 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (3 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
5 April 2002 | Conve 28/03/02 (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Conve 28/03/02 (1 page) |
5 April 2002 | Resolutions
|
4 April 2002 | Company name changed inhoco 2613 LIMITED\certificate issued on 04/04/02 (2 pages) |
4 April 2002 | Company name changed inhoco 2613 LIMITED\certificate issued on 04/04/02 (2 pages) |
25 March 2002 | Incorporation (25 pages) |
25 March 2002 | Incorporation (25 pages) |