Company NameRenewable Heritage Trust
Company StatusActive
Company Number05170904
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 July 2004(19 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Richard Mann
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressTreebeards Cottage Main Street
Westow
York
YO60 7NE
Director NameMr Martin Clifford Phillips
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(1 year, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressTreebeards Main Street
Westow
York
North Yorkshire
YO60 7NE
Director NamePaul James Lister
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(1 year, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleVan Driver
Country of ResidenceEngland
Correspondence Address3 South Lea
Rillington
Malton
YO17 8LR
Secretary NameMr Martin Clifford Phillips
NationalityBritish
StatusCurrent
Appointed15 November 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleAgricultural Advisor
Country of ResidenceEngland
Correspondence AddressTreebeards Main Street
Westow
York
North Yorkshire
YO60 7NE
Director NameMs Melanie Jane Fox
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(8 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressTreebeards Cottage Main Street
Westow
York
YO60 7NE
Director NameMr William Brown
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2017(12 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleAgricultural Worker
Country of ResidenceEngland
Correspondence AddressTreebeards Cottage Main Street
Westow
York
YO60 7NE
Director NameMs Ali Janene Firth
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(18 years, 9 months after company formation)
Appointment Duration1 year
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address125 The Mount
York
YO24 1DU
Director NameMr Harry William Chase
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(19 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address122 Skeldergate
York
YO1 6DE
Director NameMrs Morag Hazel Gordon Macleod
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressManor Farm
Kirkham
York
North Yorkshire
YO60 7PA
Director NameKathryn Barbara Hunt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RolePrimary School Teacher
Correspondence Address94 Brunswick Street
York
North Yorkshire
YO23 1ED
Director NameJeanette Isabella Swales
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleFreelance Journalist
Country of ResidenceEngland
Correspondence Address3 Park Avenue
Scarborough
North Yorkshire
YO12 4AG
Secretary NameMorag Hazel Gordon Macleod
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleAdministrator
Correspondence Address2 Sudnicton Croft
Westow
York
North Yorkshire
YO60 7NB
Director NameElizabeth Jane Wegelius
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 2009)
RoleRetired
Correspondence AddressTopham's Cottage
1, Sudnicton Croft, Westow
York
YO60 7NB
Director NameMrs Eileen Ann Barker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton House
Scrayingham
York
North Yorkshire
YO41 1JD
Director NamePhilip Kershaw
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2007)
RoleSecretary
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NamePeter Wilfred Anderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2007)
RoleTeacher
Correspondence AddressForesters House
Birdsall
Malton
North Yorkshire
YO17 9NS
Director NameValerie Joyce Hood
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(2 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 June 2022)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence AddressThe Old Manor House
Burythorpe
Malton
North Yorkshire
YO17 9LJ
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed23 January 2007(2 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 November 2007)
RoleSecretary
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameMs Melanie Jane Fox
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2012)
RoleAcademic Adviser
Country of ResidenceEngland
Correspondence AddressThe Flat Brockfield Hall
Warthill
York
North Yorkshire
YO19 5XJ
Director NameMr Dylan Patrick Hayes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2011)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address31 Cooperative Street
Horbury
Wakefield
West Yorkshire
WF4 6DR
Director NameMr Christopher Trevor Fawdington
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(3 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Stockton Lane
York
North Yorkshire
YO31 1BP
Director NameMrs Penelope Jane McDonald
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 February 2014)
RoleEducation Adviser
Country of ResidenceEngland
Correspondence AddressGreystones Main Street
Westow
York
YO60 7NE
Director NameMr John Renel
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(9 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Cottage Sessay
Thirsk
North Yorkshire
YO7 3BE
Director NameMs Amy Jane Beer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 February 2017)
RoleFreelance Writer
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Cottage Castle Howard Station Road
Welburn
York
YO60 7EW
Director NameMrs Sarah Moore
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2019)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address19 Crambeck Village Crambeck Village
Welburn
York
YO60 7EZ

Location

Registered AddressTreebeards Cottage Main Street
Westow
York
YO60 7NE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishWestow
WardDerwent

Financials

Year2013
Turnover£412,169
Net Worth£25,300
Cash£5,260
Current Liabilities£7,500

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

12 April 2012Delivered on: 19 April 2012
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a howsham mill, howsham, york t/no NYK341443.
Outstanding

Filing History

10 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
15 May 2023Director's details changed for Ms Melanie Jane Fox on 12 May 2023 (2 pages)
15 May 2023Director's details changed for Mr David Richard Mann on 9 May 2023 (2 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (18 pages)
17 April 2023Appointment of Ms Ali Janene Firth as a director on 12 April 2023 (2 pages)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
8 June 2022Termination of appointment of Valerie Joyce Hood as a director on 6 June 2022 (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (18 pages)
30 October 2021Director's details changed for Ms Melanie Jane Fox on 23 October 2021 (2 pages)
7 July 2021Termination of appointment of John Renel as a director on 30 June 2021 (1 page)
7 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 July 2020 (21 pages)
16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (19 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
16 April 2019Termination of appointment of Sarah Moore as a director on 13 April 2019 (1 page)
11 April 2019Total exemption full accounts made up to 31 July 2018 (20 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (21 pages)
22 March 2018Director's details changed for Paul James Lister on 19 March 2018 (3 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
22 February 2017Director's details changed for Mrs Sarah Moore on 13 February 2017 (2 pages)
22 February 2017Director's details changed for Mrs Sarah Moore on 13 February 2017 (2 pages)
22 February 2017Full accounts made up to 31 July 2016 (20 pages)
22 February 2017Full accounts made up to 31 July 2016 (20 pages)
10 February 2017Termination of appointment of Amy Jane Beer as a director on 4 February 2017 (1 page)
10 February 2017Appointment of Mr William Brown as a director on 4 February 2017 (2 pages)
10 February 2017Termination of appointment of Amy Jane Beer as a director on 4 February 2017 (1 page)
10 February 2017Appointment of Mr William Brown as a director on 4 February 2017 (2 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
4 February 2016Total exemption full accounts made up to 31 July 2015 (21 pages)
4 February 2016Total exemption full accounts made up to 31 July 2015 (21 pages)
22 November 2015Director's details changed for Ms Melanie Jane Fox on 1 October 2015 (2 pages)
22 November 2015Termination of appointment of Christopher Trevor Fawdington as a director on 14 October 2015 (1 page)
22 November 2015Director's details changed for Ms Melanie Jane Fox on 1 October 2015 (2 pages)
22 November 2015Appointment of Mrs Sarah Moore as a director on 11 November 2015 (2 pages)
22 November 2015Termination of appointment of Christopher Trevor Fawdington as a director on 14 October 2015 (1 page)
22 November 2015Appointment of Mrs Sarah Moore as a director on 11 November 2015 (2 pages)
9 July 2015Annual return made up to 5 July 2015 no member list (10 pages)
9 July 2015Director's details changed for Mr David Richard Mann on 26 May 2015 (2 pages)
9 July 2015Annual return made up to 5 July 2015 no member list (10 pages)
9 July 2015Annual return made up to 5 July 2015 no member list (10 pages)
9 July 2015Director's details changed for Mr David Richard Mann on 26 May 2015 (2 pages)
19 February 2015Total exemption full accounts made up to 31 July 2014 (21 pages)
19 February 2015Total exemption full accounts made up to 31 July 2014 (21 pages)
9 July 2014Annual return made up to 5 July 2014 no member list (10 pages)
9 July 2014Director's details changed for Paul James Lister on 20 September 2013 (2 pages)
9 July 2014Annual return made up to 5 July 2014 no member list (10 pages)
9 July 2014Director's details changed for Paul James Lister on 20 September 2013 (2 pages)
18 March 2014Total exemption full accounts made up to 31 July 2013 (19 pages)
18 March 2014Total exemption full accounts made up to 31 July 2013 (19 pages)
4 March 2014Termination of appointment of Morag Macleod as a director (1 page)
4 March 2014Appointment of Ms Amy Jane Beer as a director (2 pages)
4 March 2014Appointment of Mr John Renel as a director (2 pages)
4 March 2014Termination of appointment of Penelope Mcdonald as a director (1 page)
4 March 2014Appointment of Mr John Renel as a director (2 pages)
4 March 2014Termination of appointment of Morag Macleod as a director (1 page)
4 March 2014Termination of appointment of Penelope Mcdonald as a director (1 page)
4 March 2014Appointment of Ms Amy Jane Beer as a director (2 pages)
26 July 2013Annual return made up to 5 July 2013 no member list (10 pages)
26 July 2013Director's details changed for Mr Martin Clifford Phillips on 30 October 2012 (2 pages)
26 July 2013Director's details changed for Mr Martin Clifford Phillips on 30 October 2012 (2 pages)
26 July 2013Annual return made up to 5 July 2013 no member list (10 pages)
26 July 2013Annual return made up to 5 July 2013 no member list (10 pages)
27 February 2013Appointment of Mrs Penelope Jane Mcdonald as a director (2 pages)
27 February 2013Appointment of Mrs Penelope Jane Mcdonald as a director (2 pages)
4 December 2012Total exemption full accounts made up to 31 July 2012 (18 pages)
4 December 2012Total exemption full accounts made up to 31 July 2012 (18 pages)
21 November 2012Appointment of Ms Melanie Jane Fox as a director (2 pages)
21 November 2012Appointment of Ms Melanie Jane Fox as a director (2 pages)
10 July 2012Annual return made up to 5 July 2012 no member list (8 pages)
10 July 2012Annual return made up to 5 July 2012 no member list (8 pages)
10 July 2012Termination of appointment of Melanie Fox as a director (1 page)
10 July 2012Termination of appointment of Melanie Fox as a director (1 page)
10 July 2012Annual return made up to 5 July 2012 no member list (8 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2011Total exemption full accounts made up to 31 July 2011 (18 pages)
18 November 2011Total exemption full accounts made up to 31 July 2011 (18 pages)
1 November 2011Termination of appointment of Dylan Hayes as a director (1 page)
1 November 2011Termination of appointment of Dylan Hayes as a director (1 page)
1 November 2011Director's details changed for Ms Melanie Jane Fox on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Ms Melanie Jane Fox on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Ms Melanie Jane Fox on 1 November 2011 (2 pages)
1 August 2011Annual return made up to 5 July 2011 no member list (10 pages)
1 August 2011Annual return made up to 5 July 2011 no member list (10 pages)
1 August 2011Annual return made up to 5 July 2011 no member list (10 pages)
22 October 2010Total exemption full accounts made up to 31 July 2010 (18 pages)
22 October 2010Total exemption full accounts made up to 31 July 2010 (18 pages)
23 August 2010Memorandum and Articles of Association (13 pages)
23 August 2010Memorandum and Articles of Association (13 pages)
8 July 2010Director's details changed for Valerie Joyce Hood on 5 July 2010 (2 pages)
8 July 2010Director's details changed for David Richard Mann on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Martin Clifford Phillips on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Valerie Joyce Hood on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Paul James Lister on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Ms Melanie Jane Fox on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Paul James Lister on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Paul James Lister on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Morag Hazel Gordon Macleod on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Dylan Patrick Hayes on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Ms Melanie Jane Fox on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Ms Melanie Jane Fox on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Valerie Joyce Hood on 5 July 2010 (2 pages)
8 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
8 July 2010Director's details changed for Mr Dylan Patrick Hayes on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Dylan Patrick Hayes on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Morag Hazel Gordon Macleod on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Martin Clifford Phillips on 5 July 2010 (2 pages)
8 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
8 July 2010Director's details changed for Mr Martin Clifford Phillips on 5 July 2010 (2 pages)
8 July 2010Director's details changed for David Richard Mann on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Christopher Trevor Fawdington on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Christopher Trevor Fawdington on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Morag Hazel Gordon Macleod on 5 July 2010 (2 pages)
8 July 2010Director's details changed for David Richard Mann on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Christopher Trevor Fawdington on 5 July 2010 (2 pages)
8 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
27 October 2009Total exemption full accounts made up to 31 July 2009 (18 pages)
27 October 2009Total exemption full accounts made up to 31 July 2009 (18 pages)
10 July 2009Director's change of particulars / melanie fox / 01/06/2009 (1 page)
10 July 2009Director's change of particulars / melanie fox / 01/06/2009 (1 page)
10 July 2009Annual return made up to 05/07/09 (4 pages)
10 July 2009Annual return made up to 05/07/09 (4 pages)
9 July 2009Appointment terminated director elizabeth wegelius (1 page)
9 July 2009Director's change of particulars / melanie nichol / 01/06/2009 (1 page)
9 July 2009Director's change of particulars / melanie nichol / 01/06/2009 (1 page)
9 July 2009Appointment terminated director elizabeth wegelius (1 page)
26 January 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
26 January 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
27 December 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
27 December 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
1 October 2008Director appointed mr christopher trevor fawdington (1 page)
1 October 2008Director appointed ms melanie jane nichol (1 page)
1 October 2008Director appointed ms melanie jane nichol (1 page)
1 October 2008Director appointed mr christopher trevor fawdington (1 page)
1 October 2008Director appointed mr dylan patrick hayes (1 page)
1 October 2008Director appointed mr dylan patrick hayes (1 page)
1 September 2008Annual return made up to 05/07/08 (4 pages)
1 September 2008Annual return made up to 05/07/08 (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 3 park avenue scarborough north yorkshire YO12 4AG (1 page)
20 June 2008Registered office changed on 20/06/2008 from 3 park avenue scarborough north yorkshire YO12 4AG (1 page)
20 June 2008Appointment terminated director jeanette swales (1 page)
20 June 2008Appointment terminated director jeanette swales (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007Director resigned (1 page)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007Secretary resigned;director resigned (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Annual return made up to 05/07/07 (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Annual return made up to 05/07/07 (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
22 June 2007New secretary appointed (1 page)
22 June 2007New secretary appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
1 August 2006Annual return made up to 05/07/06 (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Annual return made up to 05/07/06 (2 pages)
1 August 2006Director resigned (1 page)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
5 August 2005Annual return made up to 05/07/05 (2 pages)
5 August 2005Annual return made up to 05/07/05 (2 pages)
5 July 2004Incorporation (21 pages)
5 July 2004Incorporation (21 pages)