Ossett
WF5 9TJ
Director Name | Mrs Zoe Dickinson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Paul Barry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Secretary Name | Thomas Gray |
---|---|
Status | Current |
Appointed | 25 February 2022(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Stuart Michael Oakes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(20 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Head Of Energy |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Robert Laszlo Rostas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(21 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Roberts James Coxon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 09 September 2002) |
Role | General Manager |
Correspondence Address | 19 Coppice Beck Court Coppice Drive Harrogate North Yorkshire HG1 2LB |
Director Name | Mr Matthew John Ferguson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 April 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dean Fold Kirkburton Huddersfield HD8 0QD |
Secretary Name | Roberts James Coxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 09 September 2002) |
Role | General Manager |
Correspondence Address | 19 Coppice Beck Court Coppice Drive Harrogate North Yorkshire HG1 2LB |
Director Name | Tim Ferguson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2005) |
Role | IFA |
Correspondence Address | 3 Lane Ends Cowling Keighley BD22 0JY |
Secretary Name | Tim Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2005) |
Role | IFA |
Correspondence Address | 3 Lane Ends Cowling Keighley BD22 0JY |
Director Name | Mr Steven Turner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 May 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Wickets 18 Woods Court Harrogate North Yorkshire HG2 9QP |
Director Name | Mr Robert James Coxon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 May 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Castle Ings Spofforth Harrogate North Yorkshire HG3 1BZ |
Secretary Name | Mr Steven Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Wickets 18 Woods Court Harrogate North Yorkshire HG2 9QP |
Director Name | Mrs Claire Coxon |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr John Higgins |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(14 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Secretary Name | Mr John Higgins |
---|---|
Status | Resigned |
Appointed | 23 January 2017(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 2022) |
Role | Company Director |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Martin John Holt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Christopher Hartley Whitehead |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Robert Molyneux |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mrs Joanna Claire Dobson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Ryan Greatrick |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2018(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Stephen James Horrocks |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2018(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Andrew John Mitchell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Secretary Name | Mr Robert James Coxon |
---|---|
Status | Resigned |
Appointed | 07 May 2021(18 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 February 2022) |
Role | Company Director |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | stroma.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6211111 |
Telephone region | Unknown |
Registered Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Stroma Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,494,894 |
Gross Profit | £4,038,411 |
Net Worth | £2,338,881 |
Cash | £71,588 |
Current Liabilities | £413,995 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
5 June 2023 | Delivered on: 9 June 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 July 2022 | Delivered on: 25 July 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property - domain names:. Bbsenvironmental.co.UK;. Stroma-tech.co.UK;. For more details please refer to the charging instrument. Outstanding |
30 October 2020 | Delivered on: 4 November 2020 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries Classification: A registered charge Particulars: Not applicable. Outstanding |
10 April 2017 | Delivered on: 13 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Ldc (Managers) Limited (Security Trustee) Classification: A registered charge Outstanding |
20 January 2021 | Full accounts made up to 31 March 2020 (28 pages) |
---|---|
13 November 2020 | Appointment of Mrs Zoe Dickinson as a director on 13 November 2020 (2 pages) |
13 November 2020 | Cessation of Martin John Holt as a person with significant control on 10 August 2020 (1 page) |
4 November 2020 | Registration of charge 045072190004, created on 30 October 2020 (70 pages) |
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
20 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
1 February 2019 | Resolutions
|
20 December 2018 | Termination of appointment of Robert Molyneux as a director on 7 December 2018 (1 page) |
13 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
20 November 2018 | Appointment of Mr Andrew John Mitchell as a director on 20 November 2018 (2 pages) |
19 November 2018 | Appointment of Mr Stephen Horrocks as a director on 3 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr Ryan Greatrick as a director on 3 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Joanna Claire Dobson as a director on 3 November 2018 (1 page) |
3 September 2018 | Termination of appointment of Christopher Hartley Whitehead as a director on 26 June 2018 (1 page) |
22 August 2018 | Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages) |
22 August 2018 | Cessation of Robert James Coxon as a person with significant control on 17 July 2017 (1 page) |
22 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 July 2017 | Appointment of Mr Ian John Wallbank as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Robert Molyneux as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Christopher Hartley Whitehead as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Robert Molyneux as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Martin John Holt as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Ms Joanna Claire Dobson as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Martin John Holt as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Christopher Hartley Whitehead as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Ian John Wallbank as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Ms Joanna Claire Dobson as a director on 17 July 2017 (2 pages) |
13 April 2017 | Registration of charge 045072190003, created on 10 April 2017 (21 pages) |
13 April 2017 | Registration of charge 045072190003, created on 10 April 2017 (21 pages) |
22 February 2017 | Termination of appointment of John Higgins as a director on 20 February 2017 (1 page) |
22 February 2017 | Termination of appointment of John Higgins as a director on 20 February 2017 (1 page) |
24 January 2017 | Appointment of Mr John Higgins as a secretary on 23 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr John Higgins as a secretary on 23 January 2017 (2 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
12 August 2016 | Appointment of Mr John Higgins as a director on 11 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr John Higgins as a director on 11 August 2016 (2 pages) |
27 January 2016 | Auditor's resignation (1 page) |
27 January 2016 | Auditor's resignation (1 page) |
3 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
3 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
15 September 2014 | Termination of appointment of Claire Coxon as a director on 23 May 2014 (2 pages) |
15 September 2014 | Termination of appointment of Claire Coxon as a director on 23 May 2014 (2 pages) |
15 September 2014 | Termination of appointment of Steven Turner as a director on 23 May 2014 (2 pages) |
15 September 2014 | Termination of appointment of Steven Turner as a director on 23 May 2014 (2 pages) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Steven Turner as a director on 23 May 2014 (1 page) |
4 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 September 2014 | Termination of appointment of Claire Coxon as a director on 23 May 2014 (1 page) |
4 September 2014 | Termination of appointment of Steven Turner as a director on 23 May 2014 (1 page) |
4 September 2014 | Termination of appointment of Claire Coxon as a director on 23 May 2014 (1 page) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 045072190002 (10 pages) |
29 May 2014 | Registration of charge 045072190001 (70 pages) |
29 May 2014 | Registration of charge 045072190001 (70 pages) |
29 May 2014 | Registration of charge 045072190002 (10 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
28 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 October 2012 | Termination of appointment of Steven Turner as a secretary (1 page) |
9 October 2012 | Appointment of Mrs Claire Coxon as a director (2 pages) |
9 October 2012 | Termination of appointment of Steven Turner as a secretary (1 page) |
9 October 2012 | Appointment of Mrs Claire Coxon as a director (2 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Termination of appointment of Matthew Ferguson as a director (1 page) |
14 May 2012 | Termination of appointment of Matthew Ferguson as a director (1 page) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 August 2010 | Director's details changed for Mr Robert James Coxon on 21 May 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Mr Robert James Coxon on 21 May 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
14 September 2009 | Director's change of particulars / matthew ferguson / 26/08/2008 (2 pages) |
14 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
14 September 2009 | Director's change of particulars / matthew ferguson / 26/08/2008 (2 pages) |
14 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 October 2008 | Return made up to 08/08/08; full list of members (7 pages) |
14 October 2008 | Return made up to 08/08/08; full list of members (7 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from stroma house unit 3 eagle point telford way business park 41 wakefield west yorkshire WF2 0XW (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from stroma house unit 3 eagle point telford way business park 41 wakefield west yorkshire WF2 0XW (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 August 2007 | Return made up to 08/08/07; no change of members
|
16 August 2007 | Return made up to 08/08/07; no change of members
|
16 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 December 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
13 December 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
29 November 2005 | Return made up to 08/08/05; full list of members (8 pages) |
29 November 2005 | Return made up to 08/08/05; full list of members (8 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
11 August 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
11 August 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: stroma house 444 aberford road stanley wakefield west yorkshire WF3 4AF (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: stroma house 444 aberford road stanley wakefield west yorkshire WF3 4AF (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (2 pages) |
21 October 2004 | Ad 02/10/03--------- £ si 1@1 (2 pages) |
21 October 2004 | Ad 02/10/03--------- £ si 1@1 (2 pages) |
21 October 2004 | Ad 02/10/03--------- £ si 1@1 (2 pages) |
21 October 2004 | Ad 02/10/03--------- £ si 1@1 (2 pages) |
14 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
14 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
9 June 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
9 June 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
9 June 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
9 June 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 20 goldsmith drive robin hood wakefield west yorkshire WF3 3TF (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 20 goldsmith drive robin hood wakefield west yorkshire WF3 3TF (1 page) |
7 October 2003 | Return made up to 08/08/03; full list of members
|
7 October 2003 | Return made up to 08/08/03; full list of members
|
14 March 2003 | Registered office changed on 14/03/03 from: 19 shelley crescent oulton leeds west yorkshire LS26 8ER (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 19 shelley crescent oulton leeds west yorkshire LS26 8ER (1 page) |
18 September 2002 | New secretary appointed;new director appointed (2 pages) |
18 September 2002 | New secretary appointed;new director appointed (2 pages) |
18 September 2002 | Secretary resigned;director resigned (1 page) |
18 September 2002 | Secretary resigned;director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (11 pages) |
8 August 2002 | Incorporation (11 pages) |