Westow
York
YO60 7NE
Director Name | Mr Martin Clifford Phillips |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Treebeards Main Street Westow York North Yorkshire YO60 7NE |
Director Name | Paul James Lister |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Van Driver |
Country of Residence | England |
Correspondence Address | 3 South Lea Rillington Malton YO17 8LR |
Secretary Name | Mr Martin Clifford Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Agricultural Advisor |
Country of Residence | England |
Correspondence Address | Treebeards Main Street Westow York North Yorkshire YO60 7NE |
Director Name | Ms Melanie Jane Fox |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Treebeards Cottage Main Street Westow York YO60 7NE |
Director Name | Mr William Brown |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2017(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Agricultural Worker |
Country of Residence | England |
Correspondence Address | Treebeards Cottage Main Street Westow York YO60 7NE |
Director Name | Ms Ali Janene Firth |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(18 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Upholsterer |
Country of Residence | United Kingdom |
Correspondence Address | 125 The Mount York YO24 1DU |
Director Name | Mr Harry William Chase |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(19 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 122 Skeldergate York YO1 6DE |
Director Name | Mrs Morag Hazel Gordon Macleod |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Manor Farm Kirkham York North Yorkshire YO60 7PA |
Director Name | Kathryn Barbara Hunt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Primary School Teacher |
Correspondence Address | 94 Brunswick Street York North Yorkshire YO23 1ED |
Director Name | Jeanette Isabella Swales |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Freelance Journalist |
Country of Residence | England |
Correspondence Address | 3 Park Avenue Scarborough North Yorkshire YO12 4AG |
Secretary Name | Morag Hazel Gordon Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 Sudnicton Croft Westow York North Yorkshire YO60 7NB |
Director Name | Elizabeth Jane Wegelius |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 April 2009) |
Role | Retired |
Correspondence Address | Topham's Cottage 1, Sudnicton Croft, Westow York YO60 7NB |
Director Name | Mrs Eileen Ann Barker |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hamilton House Scrayingham York North Yorkshire YO41 1JD |
Director Name | Philip Kershaw |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 2007) |
Role | Secretary |
Correspondence Address | Yew Tree Cottage Main Street Westow York YO60 7NE |
Director Name | Peter Wilfred Anderson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2007) |
Role | Teacher |
Correspondence Address | Foresters House Birdsall Malton North Yorkshire YO17 9NS |
Director Name | Valerie Joyce Hood |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 June 2022) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | The Old Manor House Burythorpe Malton North Yorkshire YO17 9LJ |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 November 2007) |
Role | Secretary |
Correspondence Address | Yew Tree Cottage Main Street Westow York YO60 7NE |
Director Name | Ms Melanie Jane Fox |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 2012) |
Role | Academic Adviser |
Country of Residence | England |
Correspondence Address | The Flat Brockfield Hall Warthill York North Yorkshire YO19 5XJ |
Director Name | Mr Dylan Patrick Hayes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2011) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 31 Cooperative Street Horbury Wakefield West Yorkshire WF4 6DR |
Director Name | Mr Christopher Trevor Fawdington |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Stockton Lane York North Yorkshire YO31 1BP |
Director Name | Mrs Penelope Jane McDonald |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2014) |
Role | Education Adviser |
Country of Residence | England |
Correspondence Address | Greystones Main Street Westow York YO60 7NE |
Director Name | Mr John Renel |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Cottage Sessay Thirsk North Yorkshire YO7 3BE |
Director Name | Ms Amy Jane Beer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 February 2017) |
Role | Freelance Writer |
Country of Residence | United Kingdom |
Correspondence Address | Cragg Cottage Castle Howard Station Road Welburn York YO60 7EW |
Director Name | Mrs Sarah Moore |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2019) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crambeck Village Crambeck Village Welburn York YO60 7EZ |
Registered Address | Treebeards Cottage Main Street Westow York YO60 7NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Westow |
Ward | Derwent |
Year | 2013 |
---|---|
Turnover | £412,169 |
Net Worth | £25,300 |
Cash | £5,260 |
Current Liabilities | £7,500 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
12 April 2012 | Delivered 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 |
---|
10 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Director's details changed for Ms Melanie Jane Fox on 12 May 2023 (2 pages) |
15 May 2023 | Director's details changed for Mr David Richard Mann on 9 May 2023 (2 pages) |
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (18 pages) |
17 April 2023 | Appointment of Ms Ali Janene Firth as a director on 12 April 2023 (2 pages) |
6 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
8 June 2022 | Termination of appointment of Valerie Joyce Hood as a director on 6 June 2022 (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (18 pages) |
30 October 2021 | Director's details changed for Ms Melanie Jane Fox on 23 October 2021 (2 pages) |
7 July 2021 | Termination of appointment of John Renel as a director on 30 June 2021 (1 page) |
7 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 July 2020 (21 pages) |
16 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (19 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of Sarah Moore as a director on 13 April 2019 (1 page) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (20 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (21 pages) |
22 March 2018 | Director's details changed for Paul James Lister on 19 March 2018 (3 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
22 February 2017 | Director's details changed for Mrs Sarah Moore on 13 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mrs Sarah Moore on 13 February 2017 (2 pages) |
22 February 2017 | Full accounts made up to 31 July 2016 (20 pages) |
22 February 2017 | Full accounts made up to 31 July 2016 (20 pages) |
10 February 2017 | Termination of appointment of Amy Jane Beer as a director on 4 February 2017 (1 page) |
10 February 2017 | Appointment of Mr William Brown as a director on 4 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Amy Jane Beer as a director on 4 February 2017 (1 page) |
10 February 2017 | Appointment of Mr William Brown as a director on 4 February 2017 (2 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
4 February 2016 | Total exemption full accounts made up to 31 July 2015 (21 pages) |
4 February 2016 | Total exemption full accounts made up to 31 July 2015 (21 pages) |
22 November 2015 | Director's details changed for Ms Melanie Jane Fox on 1 October 2015 (2 pages) |
22 November 2015 | Termination of appointment of Christopher Trevor Fawdington as a director on 14 October 2015 (1 page) |
22 November 2015 | Director's details changed for Ms Melanie Jane Fox on 1 October 2015 (2 pages) |
22 November 2015 | Appointment of Mrs Sarah Moore as a director on 11 November 2015 (2 pages) |
22 November 2015 | Termination of appointment of Christopher Trevor Fawdington as a director on 14 October 2015 (1 page) |
22 November 2015 | Appointment of Mrs Sarah Moore as a director on 11 November 2015 (2 pages) |
9 July 2015 | Annual return made up to 5 July 2015 no member list (10 pages) |
9 July 2015 | Director's details changed for Mr David Richard Mann on 26 May 2015 (2 pages) |
9 July 2015 | Annual return made up to 5 July 2015 no member list (10 pages) |
9 July 2015 | Annual return made up to 5 July 2015 no member list (10 pages) |
9 July 2015 | Director's details changed for Mr David Richard Mann on 26 May 2015 (2 pages) |
19 February 2015 | Total exemption full accounts made up to 31 July 2014 (21 pages) |
19 February 2015 | Total exemption full accounts made up to 31 July 2014 (21 pages) |
9 July 2014 | Annual return made up to 5 July 2014 no member list (10 pages) |
9 July 2014 | Director's details changed for Paul James Lister on 20 September 2013 (2 pages) |
9 July 2014 | Annual return made up to 5 July 2014 no member list (10 pages) |
9 July 2014 | Director's details changed for Paul James Lister on 20 September 2013 (2 pages) |
18 March 2014 | Total exemption full accounts made up to 31 July 2013 (19 pages) |
18 March 2014 | Total exemption full accounts made up to 31 July 2013 (19 pages) |
4 March 2014 | Termination of appointment of Morag Macleod as a director (1 page) |
4 March 2014 | Appointment of Ms Amy Jane Beer as a director (2 pages) |
4 March 2014 | Appointment of Mr John Renel as a director (2 pages) |
4 March 2014 | Termination of appointment of Penelope Mcdonald as a director (1 page) |
4 March 2014 | Appointment of Mr John Renel as a director (2 pages) |
4 March 2014 | Termination of appointment of Morag Macleod as a director (1 page) |
4 March 2014 | Termination of appointment of Penelope Mcdonald as a director (1 page) |
4 March 2014 | Appointment of Ms Amy Jane Beer as a director (2 pages) |
26 July 2013 | Annual return made up to 5 July 2013 no member list (10 pages) |
26 July 2013 | Director's details changed for Mr Martin Clifford Phillips on 30 October 2012 (2 pages) |
26 July 2013 | Director's details changed for Mr Martin Clifford Phillips on 30 October 2012 (2 pages) |
26 July 2013 | Annual return made up to 5 July 2013 no member list (10 pages) |
26 July 2013 | Annual return made up to 5 July 2013 no member list (10 pages) |
27 February 2013 | Appointment of Mrs Penelope Jane Mcdonald as a director (2 pages) |
27 February 2013 | Appointment of Mrs Penelope Jane Mcdonald as a director (2 pages) |
4 December 2012 | Total exemption full accounts made up to 31 July 2012 (18 pages) |
4 December 2012 | Total exemption full accounts made up to 31 July 2012 (18 pages) |
21 November 2012 | Appointment of Ms Melanie Jane Fox as a director (2 pages) |
21 November 2012 | Appointment of Ms Melanie Jane Fox as a director (2 pages) |
10 July 2012 | Annual return made up to 5 July 2012 no member list (8 pages) |
10 July 2012 | Annual return made up to 5 July 2012 no member list (8 pages) |
10 July 2012 | Termination of appointment of Melanie Fox as a director (1 page) |
10 July 2012 | Termination of appointment of Melanie Fox as a director (1 page) |
10 July 2012 | Annual return made up to 5 July 2012 no member list (8 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2011 | Total exemption full accounts made up to 31 July 2011 (18 pages) |
18 November 2011 | Total exemption full accounts made up to 31 July 2011 (18 pages) |
1 November 2011 | Termination of appointment of Dylan Hayes as a director (1 page) |
1 November 2011 | Termination of appointment of Dylan Hayes as a director (1 page) |
1 November 2011 | Director's details changed for Ms Melanie Jane Fox on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Ms Melanie Jane Fox on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Ms Melanie Jane Fox on 1 November 2011 (2 pages) |
1 August 2011 | Annual return made up to 5 July 2011 no member list (10 pages) |
1 August 2011 | Annual return made up to 5 July 2011 no member list (10 pages) |
1 August 2011 | Annual return made up to 5 July 2011 no member list (10 pages) |
22 October 2010 | Total exemption full accounts made up to 31 July 2010 (18 pages) |
22 October 2010 | Total exemption full accounts made up to 31 July 2010 (18 pages) |
23 August 2010 | Memorandum and Articles of Association (13 pages) |
23 August 2010 | Memorandum and Articles of Association (13 pages) |
8 July 2010 | Director's details changed for Valerie Joyce Hood on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for David Richard Mann on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Martin Clifford Phillips on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Valerie Joyce Hood on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Paul James Lister on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Melanie Jane Fox on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Paul James Lister on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Paul James Lister on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Morag Hazel Gordon Macleod on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Dylan Patrick Hayes on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Melanie Jane Fox on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Melanie Jane Fox on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Valerie Joyce Hood on 5 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
8 July 2010 | Director's details changed for Mr Dylan Patrick Hayes on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Dylan Patrick Hayes on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Morag Hazel Gordon Macleod on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Martin Clifford Phillips on 5 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
8 July 2010 | Director's details changed for Mr Martin Clifford Phillips on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for David Richard Mann on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Christopher Trevor Fawdington on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Christopher Trevor Fawdington on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Morag Hazel Gordon Macleod on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for David Richard Mann on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Christopher Trevor Fawdington on 5 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
27 October 2009 | Total exemption full accounts made up to 31 July 2009 (18 pages) |
27 October 2009 | Total exemption full accounts made up to 31 July 2009 (18 pages) |
10 July 2009 | Director's change of particulars / melanie fox / 01/06/2009 (1 page) |
10 July 2009 | Director's change of particulars / melanie fox / 01/06/2009 (1 page) |
10 July 2009 | Annual return made up to 05/07/09 (4 pages) |
10 July 2009 | Annual return made up to 05/07/09 (4 pages) |
9 July 2009 | Appointment terminated director elizabeth wegelius (1 page) |
9 July 2009 | Director's change of particulars / melanie nichol / 01/06/2009 (1 page) |
9 July 2009 | Director's change of particulars / melanie nichol / 01/06/2009 (1 page) |
9 July 2009 | Appointment terminated director elizabeth wegelius (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
26 January 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
27 December 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
27 December 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
1 October 2008 | Director appointed mr christopher trevor fawdington (1 page) |
1 October 2008 | Director appointed ms melanie jane nichol (1 page) |
1 October 2008 | Director appointed ms melanie jane nichol (1 page) |
1 October 2008 | Director appointed mr christopher trevor fawdington (1 page) |
1 October 2008 | Director appointed mr dylan patrick hayes (1 page) |
1 October 2008 | Director appointed mr dylan patrick hayes (1 page) |
1 September 2008 | Annual return made up to 05/07/08 (4 pages) |
1 September 2008 | Annual return made up to 05/07/08 (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 3 park avenue scarborough north yorkshire YO12 4AG (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 3 park avenue scarborough north yorkshire YO12 4AG (1 page) |
20 June 2008 | Appointment terminated director jeanette swales (1 page) |
20 June 2008 | Appointment terminated director jeanette swales (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned;director resigned (1 page) |
16 November 2007 | Secretary resigned;director resigned (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Annual return made up to 05/07/07 (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Annual return made up to 05/07/07 (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
1 August 2006 | Annual return made up to 05/07/06 (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Annual return made up to 05/07/06 (2 pages) |
1 August 2006 | Director resigned (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
5 August 2005 | Annual return made up to 05/07/05 (2 pages) |
5 August 2005 | Annual return made up to 05/07/05 (2 pages) |
5 July 2004 | Incorporation (21 pages) |
5 July 2004 | Incorporation (21 pages) |