Coal Road
Leeds
LS14 1PQ
Director Name | Mr David Kay |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2009(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Stewart Hamilton George Grant |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Andi Sheppard-Eccles |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr James Peter Finan |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(18 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2019(17 years after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Glendevon House Coal Road 4 Hawthorn Park Leeds LS14 1PQ |
Director Name | Ms Harriet Jane Binks |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Nook Farm Haigh Moor Road West Ardsley Wakefield West Yorkshire WF3 1EF |
Director Name | Helen Louisa Binks |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Alexander Drive Douglas Isle Of Man IM2 3QD |
Director Name | Mrs Pauline Binks |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nook Farm Haighmoor Road West Ardsley Wakefield West Yorkshire WF3 1ES |
Director Name | Mr Richard David Binks |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Nook Farm Haighmoor Road West Ardsley Wakefield West Yorkshire WF3 1ES |
Secretary Name | Mrs Pauline Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nook Farm Haighmoor Road West Ardsley Wakefield West Yorkshire WF3 1ES |
Secretary Name | Ms Harriet Jane Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 July 2005) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Nook Farm Haigh Moor Road West Ardsley Wakefield West Yorkshire WF3 1EF |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 October 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Braithegayte Wheldrake York YO19 6TB |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenwood Mount Leeds LS6 4LG |
Director Name | Daniel Jeynes |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Curtis Haslam |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Pritti Patel |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 2010) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Apt 38 Sprinkwell Mill 1 Bradford Road Dewsbury West Yorkshire WF13 2DS |
Director Name | Ann Tasker |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(6 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kozi Korna Glenside North Pinchbeck Spalding Lincolnshire PE11 3SD |
Director Name | Paul Michael Forrest |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 October 2009(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2012) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Apartment No 5 Sprinkwell Mill Bradford Road Dewsbury WF13 2DS |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr George Davis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 24 October 2012(9 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(10 years after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 25 September 2014(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Linda Grant |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 01 November 2015(12 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 2 October 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 2 January |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
20 February 2024 | Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page) |
---|---|
1 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
8 September 2023 | Accounts for a dormant company made up to 1 January 2023 (5 pages) |
19 July 2023 | Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page) |
26 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 1 January 2022 (2 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 1 January 2021 (2 pages) |
12 April 2021 | Appointment of Mr James Peter Finan as a director on 8 April 2021 (2 pages) |
2 February 2021 | Termination of appointment of Daniel Jeynes as a director on 21 August 2020 (1 page) |
17 December 2020 | Accounts for a dormant company made up to 1 January 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
5 November 2019 | Appointment of J H Watson Property Management Ltd as a secretary on 5 November 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 1 January 2019 (7 pages) |
25 June 2019 | Director's details changed for Mr Nicholas Eugene Whittingham on 25 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Daniel Jeynes on 25 June 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
11 October 2018 | Appointment of Mr Andi Sheppard-Eccles as a director on 4 October 2018 (2 pages) |
10 July 2018 | Accounts for a dormant company made up to 1 January 2018 (7 pages) |
9 February 2018 | Appointment of Mr Stewart Hamilton George Grant as a director on 30 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Curtis Haslam as a director on 3 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Curtis Haslam as a director on 3 January 2018 (1 page) |
10 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 1 January 2017 (6 pages) |
6 June 2017 | Accounts for a dormant company made up to 1 January 2017 (6 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
22 August 2016 | Accounts for a dormant company made up to 1 January 2016 (6 pages) |
22 August 2016 | Accounts for a dormant company made up to 1 January 2016 (6 pages) |
12 August 2016 | Termination of appointment of Linda Grant as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Linda Grant as a director on 12 August 2016 (1 page) |
14 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
14 March 2016 | Termination of appointment of George Davis as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
14 March 2016 | Termination of appointment of George Davis as a director on 14 March 2016 (1 page) |
21 December 2015 | Appointment of Mrs Dolores Charlesworth as a secretary on 1 November 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Dolores Charlesworth as a secretary on 1 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 6 November 2015 no member list (7 pages) |
9 November 2015 | Annual return made up to 6 November 2015 no member list (7 pages) |
30 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
30 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
31 July 2015 | Accounts for a dormant company made up to 1 January 2015 (6 pages) |
31 July 2015 | Accounts for a dormant company made up to 1 January 2015 (6 pages) |
31 July 2015 | Accounts for a dormant company made up to 1 January 2015 (6 pages) |
19 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
19 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
19 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
6 November 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
6 November 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
6 November 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
14 October 2014 | Appointment of Ms Linda Grant as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Ms Linda Grant as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Ms Linda Grant as a director on 6 October 2014 (2 pages) |
3 October 2014 | Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages) |
3 October 2014 | Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 1 January 2014 (6 pages) |
12 August 2014 | Accounts for a dormant company made up to 1 January 2014 (6 pages) |
12 August 2014 | Accounts for a dormant company made up to 1 January 2014 (6 pages) |
28 November 2013 | Annual return made up to 6 November 2013 no member list (6 pages) |
28 November 2013 | Annual return made up to 6 November 2013 no member list (6 pages) |
28 November 2013 | Annual return made up to 6 November 2013 no member list (6 pages) |
15 October 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
15 October 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
15 October 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
15 October 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (6 pages) |
20 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page) |
13 December 2012 | Annual return made up to 6 November 2012 no member list (4 pages) |
13 December 2012 | Annual return made up to 6 November 2012 no member list (4 pages) |
13 December 2012 | Annual return made up to 6 November 2012 no member list (4 pages) |
12 December 2012 | Termination of appointment of Paula Watts as a secretary (1 page) |
12 December 2012 | Director's details changed for Curtis Haslam on 7 November 2011 (2 pages) |
12 December 2012 | Director's details changed for Mr David Kay on 7 November 2011 (2 pages) |
12 December 2012 | Director's details changed for Curtis Haslam on 7 November 2011 (2 pages) |
12 December 2012 | Director's details changed for Curtis Haslam on 7 November 2011 (2 pages) |
12 December 2012 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
12 December 2012 | Director's details changed for Mr David Kay on 7 November 2011 (2 pages) |
12 December 2012 | Termination of appointment of Paula Watts as a secretary (1 page) |
12 December 2012 | Director's details changed for Mr David Kay on 7 November 2011 (2 pages) |
12 December 2012 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
25 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
25 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
25 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
25 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
25 June 2012 | Termination of appointment of Paul Forrest as a director (1 page) |
25 June 2012 | Termination of appointment of Paul Forrest as a director (1 page) |
15 June 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
15 June 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
15 June 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
7 March 2012 | Appointment of Mr George Davis as a director (2 pages) |
7 March 2012 | Appointment of Mr George Davis as a director (2 pages) |
9 November 2011 | Annual return made up to 6 November 2011 no member list (6 pages) |
9 November 2011 | Annual return made up to 6 November 2011 no member list (6 pages) |
9 November 2011 | Annual return made up to 6 November 2011 no member list (6 pages) |
22 September 2011 | Total exemption full accounts made up to 1 January 2011 (7 pages) |
22 September 2011 | Total exemption full accounts made up to 1 January 2011 (7 pages) |
22 September 2011 | Total exemption full accounts made up to 1 January 2011 (7 pages) |
30 June 2011 | Termination of appointment of Pritti Patel as a director (1 page) |
30 June 2011 | Termination of appointment of Pritti Patel as a director (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
8 November 2010 | Annual return made up to 6 November 2010 no member list (8 pages) |
8 November 2010 | Annual return made up to 6 November 2010 no member list (8 pages) |
8 November 2010 | Annual return made up to 6 November 2010 no member list (8 pages) |
3 November 2010 | Termination of appointment of Ann Tasker as a director (1 page) |
3 November 2010 | Termination of appointment of Ann Tasker as a director (1 page) |
2 October 2010 | Total exemption full accounts made up to 1 January 2010 (7 pages) |
2 October 2010 | Total exemption full accounts made up to 1 January 2010 (7 pages) |
2 October 2010 | Total exemption full accounts made up to 1 January 2010 (7 pages) |
22 July 2010 | Termination of appointment of Timothy Mullen as a director (1 page) |
22 July 2010 | Termination of appointment of Timothy Mullen as a director (1 page) |
17 February 2010 | Appointment of Daniel Jeynes as a director (3 pages) |
17 February 2010 | Appointment of Mr Nicholas Eugene Whittingham as a director (3 pages) |
17 February 2010 | Appointment of Ann Tasker as a director (3 pages) |
17 February 2010 | Appointment of Paul Michael Forrest as a director (3 pages) |
17 February 2010 | Appointment of Pritti Patel as a director (3 pages) |
17 February 2010 | Appointment of Curtis Haslam as a director (3 pages) |
17 February 2010 | Appointment of David Kay as a director (3 pages) |
17 February 2010 | Appointment of Pritti Patel as a director (3 pages) |
17 February 2010 | Appointment of Ann Tasker as a director (3 pages) |
17 February 2010 | Appointment of Paul Michael Forrest as a director (3 pages) |
17 February 2010 | Appointment of David Kay as a director (3 pages) |
17 February 2010 | Appointment of Mr Nicholas Eugene Whittingham as a director (3 pages) |
17 February 2010 | Appointment of Curtis Haslam as a director (3 pages) |
17 February 2010 | Appointment of Daniel Jeynes as a director (3 pages) |
26 November 2009 | Annual return made up to 6 November 2009 no member list (2 pages) |
26 November 2009 | Annual return made up to 6 November 2009 no member list (2 pages) |
26 November 2009 | Annual return made up to 6 November 2009 no member list (2 pages) |
13 August 2009 | Total exemption full accounts made up to 1 January 2009 (7 pages) |
13 August 2009 | Total exemption full accounts made up to 1 January 2009 (7 pages) |
13 August 2009 | Total exemption full accounts made up to 1 January 2009 (7 pages) |
10 November 2008 | Annual return made up to 06/11/08 (2 pages) |
10 November 2008 | Annual return made up to 06/11/08 (2 pages) |
27 June 2008 | Total exemption full accounts made up to 1 January 2008 (6 pages) |
27 June 2008 | Total exemption full accounts made up to 1 January 2008 (6 pages) |
27 June 2008 | Total exemption full accounts made up to 1 January 2008 (6 pages) |
6 November 2007 | Annual return made up to 06/11/07 (2 pages) |
6 November 2007 | Annual return made up to 06/11/07 (2 pages) |
24 April 2007 | Total exemption full accounts made up to 1 January 2007 (5 pages) |
24 April 2007 | Total exemption full accounts made up to 1 January 2007 (5 pages) |
24 April 2007 | Total exemption full accounts made up to 1 January 2007 (5 pages) |
3 March 2007 | Total exemption full accounts made up to 1 January 2006 (5 pages) |
3 March 2007 | Total exemption full accounts made up to 1 January 2006 (5 pages) |
3 March 2007 | Total exemption full accounts made up to 1 January 2006 (5 pages) |
12 December 2006 | Annual return made up to 06/11/06 (2 pages) |
12 December 2006 | Annual return made up to 06/11/06 (2 pages) |
23 November 2005 | Annual return made up to 06/11/05 (2 pages) |
23 November 2005 | Annual return made up to 06/11/05 (2 pages) |
21 July 2005 | Total exemption full accounts made up to 1 January 2005 (5 pages) |
21 July 2005 | Total exemption full accounts made up to 1 January 2005 (5 pages) |
21 July 2005 | Total exemption full accounts made up to 1 January 2005 (5 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: nook farm haigh moor road west ardsley wakefield west yorkshire WF3 1ES (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: nook farm haigh moor road west ardsley wakefield west yorkshire WF3 1ES (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (3 pages) |
12 November 2004 | Annual return made up to 06/11/04 (4 pages) |
12 November 2004 | Annual return made up to 06/11/04 (4 pages) |
4 November 2004 | Total exemption full accounts made up to 1 January 2004 (6 pages) |
4 November 2004 | Total exemption full accounts made up to 1 January 2004 (6 pages) |
4 November 2004 | Total exemption full accounts made up to 1 January 2004 (6 pages) |
1 April 2004 | Accounting reference date shortened from 31/01/04 to 02/01/04 (1 page) |
1 April 2004 | Accounting reference date shortened from 31/01/04 to 02/01/04 (1 page) |
12 March 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
12 March 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
27 October 2003 | Annual return made up to 06/11/03 (4 pages) |
27 October 2003 | Annual return made up to 06/11/03 (4 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | Secretary resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
6 November 2002 | Incorporation (21 pages) |
6 November 2002 | Incorporation (21 pages) |