South Kirkby
Pontefract
WF9 3AP
Director Name | Mr David Emanuel Mothershaw |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2011(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Fms Project Engineer |
Country of Residence | England |
Correspondence Address | Unit 18-20 Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Miss Toni Louise Crooks |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18-20 Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Mr Richard James Bunker |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 18-20 Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Mr James Farmery |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Unit 18-20 Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Mr Michael John Whitaker |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Owner Manager |
Correspondence Address | 6 Byways Harrogate North Yorkshire HG2 9PD |
Director Name | Lance Whitfield |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Transport |
Correspondence Address | 21 Woolgreaves Drive Sandal Wakefield West Yorkshire WF2 6DP |
Director Name | Mrs Linda Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 10 Cambridge Crescent Crofton Wakefield West Yorkshire WF4 1RZ |
Director Name | Mr Granville Parker Storey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Croft Pontefract Road Ackworth Pontefract West Yorkshire WF7 7EU |
Director Name | Mr Daniel Kenneth Barlow |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Recycling Manager |
Correspondence Address | Ashcroft Hillfoot Road Totley Sheffield South Yorkshire S17 4AP |
Secretary Name | Mr Daniel Kenneth Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Recycling Manager |
Correspondence Address | Ashcroft Hillfoot Road Totley Sheffield South Yorkshire S17 4AP |
Director Name | Mr Roger David Carey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Thorpe Lane, Thorpe Audlin Pontefract West Yorkshire WF8 3HE |
Secretary Name | Mr Granville Parker Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Croft Pontefract Road Ackworth Pontefract West Yorkshire WF7 7EU |
Director Name | Ms Karen Harrison |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2009) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Cheromo High Street South Elmsall Pontefract West Yorkshire WF9 2SJ |
Director Name | Miss Tracy Kilburn |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Langthwaite House Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3AE |
Director Name | Mr Peter William Alderslade |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2011) |
Role | Turnaround Executive |
Country of Residence | United Kingdom |
Correspondence Address | Langthwaite House Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3AE |
Director Name | Mr Ronald Morris |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 June 2012) |
Role | Systems Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langthwaite House Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3AE |
Director Name | Mr Mohan Angelo De Silva |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langthwaite Business Centre Langthwaite Business P South Kirkby Pontefract West Yorkshire WF9 3AE |
Director Name | Mr Victor Malcolm Rycroft Dufton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(6 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 19 October 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Unit 18-20 Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Mr Dominic John Pearson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 October 2012) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Berryman Unit 49 Lidgate Crescent South Kirkby Wakefield West Yorkshire WF9 3NR |
Director Name | Mr Paul Hanks |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2014) |
Role | Glass Recycling |
Country of Residence | England |
Correspondence Address | Berryman Unit 49 Lidgate Close South Kirkby Wakefield West Yorkshire WF9 3NR |
Director Name | Mr Craig Gallimore |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 June 2018) |
Role | Chef Patron |
Country of Residence | England |
Correspondence Address | Langthwaite Business Centre Langthwaite Business P South Kirkby Pontefract West Yorkshire WF9 3AE |
Director Name | Mrs Carole Elizabeth Bright |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 October 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 18-20 Langthwaite Road South Kirkby Pontefract WF9 3AP |
Secretary Name | Mrs Carole Elizabeth Bright |
---|---|
Status | Resigned |
Appointed | 22 September 2016(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 January 2022) |
Role | Company Director |
Correspondence Address | Unit 18-20 Langthwaite Road South Kirkby Pontefract WF9 3AP |
Director Name | Mrs Ann Allen |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 October 2022) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Unit 18-20 Langthwaite Road South Kirkby Pontefract WF9 3AP |
Secretary Name | Miss Toni Louise Crooks |
---|---|
Status | Resigned |
Appointed | 11 January 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2023) |
Role | Company Director |
Correspondence Address | Unit 18-20 Langthwaite Road South Kirkby Pontefract WF9 3AP |
Website | rcp21.com |
---|---|
Telephone | 01977 651624 |
Telephone region | Pontefract |
Registered Address | Unit 18-20 Langthwaite Road South Kirkby Pontefract WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £88,581 |
Cash | £90,652 |
Current Liabilities | £47,406 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
18 December 2023 | Termination of appointment of Toni Louise Crooks as a secretary on 11 December 2023 (1 page) |
---|---|
14 November 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
20 October 2023 | Memorandum and Articles of Association (14 pages) |
20 October 2023 | Resolutions
|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a small company made up to 31 March 2022 (6 pages) |
21 November 2022 | Appointment of Mr James Farmery as a director on 20 October 2022 (2 pages) |
12 October 2022 | Termination of appointment of Ann Allen as a director on 7 October 2022 (1 page) |
12 October 2022 | Termination of appointment of Carole Elizabeth Bright as a director on 11 October 2022 (1 page) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
14 January 2022 | Termination of appointment of Carole Elizabeth Bright as a secretary on 11 January 2022 (1 page) |
14 January 2022 | Appointment of Miss Toni Louise Crooks as a secretary on 11 January 2022 (2 pages) |
9 November 2021 | Termination of appointment of Victor Malcolm Rycroft Dufton as a director on 19 October 2021 (1 page) |
4 November 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
17 August 2021 | Registered office address changed from Langthwaite Business Centre Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3AE to Unit 18-20 Langthwaite Road South Kirkby Pontefract WF9 3AP on 17 August 2021 (1 page) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
17 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 January 2019 | Director's details changed for Mr Victor Malcolm Rycroft Dufton on 6 June 2015 (2 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
17 October 2018 | Appointment of Mr Richard James Bunker as a director on 11 October 2018 (2 pages) |
17 October 2018 | Appointment of Mrs Ann Allen as a director on 11 October 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
15 June 2018 | Termination of appointment of Craig Gallimore as a director on 11 June 2018 (1 page) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
24 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
24 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 September 2016 | Appointment of Mrs Carole Elizabeth Bright as a secretary on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Carole Elizabeth Bright as a secretary on 22 September 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
25 May 2016 | Annual return made up to 24 May 2016 no member list (4 pages) |
25 May 2016 | Appointment of Mrs Carole Elizabeth Bright as a director on 9 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 24 May 2016 no member list (4 pages) |
25 May 2016 | Appointment of Mrs Carole Elizabeth Bright as a director on 9 May 2016 (2 pages) |
21 March 2016 | Termination of appointment of Mohan Angelo De Silva as a director on 11 November 2015 (1 page) |
21 March 2016 | Termination of appointment of Mohan Angelo De Silva as a director on 11 November 2015 (1 page) |
21 March 2016 | Termination of appointment of Granville Parker Storey as a secretary on 14 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Granville Parker Storey as a secretary on 14 March 2016 (1 page) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Memorandum and Articles of Association (15 pages) |
17 December 2015 | Memorandum and Articles of Association (15 pages) |
17 December 2015 | Resolutions
|
23 November 2015 | Appointment of Mr Craig Gallimore as a director on 11 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Craig Gallimore as a director on 11 November 2015 (2 pages) |
23 November 2015 | Appointment of Miss Toni Louise Crooks as a director on 11 November 2015 (2 pages) |
23 November 2015 | Appointment of Miss Toni Louise Crooks as a director on 11 November 2015 (2 pages) |
26 May 2015 | Annual return made up to 24 May 2015 no member list (4 pages) |
26 May 2015 | Annual return made up to 24 May 2015 no member list (4 pages) |
26 May 2015 | Registered office address changed from Langthwaite House Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3AE to Langthwaite Business Centre Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3AE on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Langthwaite House Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3AE to Langthwaite Business Centre Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3AE on 26 May 2015 (1 page) |
23 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 June 2014 | Annual return made up to 24 May 2014 no member list (4 pages) |
18 June 2014 | Annual return made up to 24 May 2014 no member list (4 pages) |
11 March 2014 | Termination of appointment of Tracy Kilburn as a director (1 page) |
11 March 2014 | Termination of appointment of Paul Hanks as a director (1 page) |
11 March 2014 | Termination of appointment of Tracy Kilburn as a director (1 page) |
11 March 2014 | Termination of appointment of Paul Hanks as a director (1 page) |
18 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 May 2013 | Annual return made up to 24 May 2013 no member list (6 pages) |
30 May 2013 | Annual return made up to 24 May 2013 no member list (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 October 2012 | Appointment of Mr Paul Hanks as a director (2 pages) |
26 October 2012 | Appointment of Mr Paul Hanks as a director (2 pages) |
25 October 2012 | Termination of appointment of Dominic Pearson as a director (1 page) |
25 October 2012 | Termination of appointment of Dominic Pearson as a director (1 page) |
19 September 2012 | Director's details changed for Mrs Tracy Kilburn on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mrs Tracy Kilburn on 19 September 2012 (2 pages) |
11 September 2012 | Appointment of Mr Dominic John Pearson as a director (2 pages) |
11 September 2012 | Termination of appointment of Ronald Morris as a director (1 page) |
11 September 2012 | Director's details changed for Mrs Tracy Kilburn on 31 January 2012 (2 pages) |
11 September 2012 | Appointment of Mr Dominic John Pearson as a director (2 pages) |
11 September 2012 | Director's details changed for Mrs Tracy Kilburn on 31 January 2012 (2 pages) |
11 September 2012 | Termination of appointment of Ronald Morris as a director (1 page) |
25 June 2012 | Annual return made up to 24 May 2012 no member list (5 pages) |
25 June 2012 | Annual return made up to 24 May 2012 no member list (5 pages) |
22 June 2012 | Director's details changed for Mrs Tracy Park on 22 June 2012 (2 pages) |
22 June 2012 | Termination of appointment of Granville Storey as a director (1 page) |
22 June 2012 | Termination of appointment of Granville Storey as a director (1 page) |
22 June 2012 | Director's details changed for Mrs Tracy Park on 22 June 2012 (2 pages) |
10 November 2011 | Appointment of Mr David Emanuel Mothershaw as a director (2 pages) |
10 November 2011 | Appointment of Mr David Emanuel Mothershaw as a director (2 pages) |
9 November 2011 | Appointment of Mr Victor Malcolm Rycroft Dufton as a director (2 pages) |
9 November 2011 | Appointment of Mr Victor Malcolm Rycroft Dufton as a director (2 pages) |
8 November 2011 | Appointment of Mr John Mark Storey as a director (2 pages) |
8 November 2011 | Appointment of Mr John Mark Storey as a director (2 pages) |
27 October 2011 | Appointment of Mr Ronald Morris as a director (2 pages) |
27 October 2011 | Appointment of Mr Mohan Angelo De Silva as a director (2 pages) |
27 October 2011 | Appointment of Mr Mohan Angelo De Silva as a director (2 pages) |
27 October 2011 | Appointment of Mr Ronald Morris as a director (2 pages) |
27 October 2011 | Termination of appointment of Peter Alderslade as a director (1 page) |
27 October 2011 | Termination of appointment of Peter Alderslade as a director (1 page) |
25 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Statement of company's objects (2 pages) |
5 August 2011 | Memorandum and Articles of Association (15 pages) |
5 August 2011 | Memorandum and Articles of Association (15 pages) |
5 August 2011 | Statement of company's objects (2 pages) |
5 August 2011 | Resolutions
|
27 June 2011 | Annual return made up to 24 May 2011 no member list (4 pages) |
27 June 2011 | Annual return made up to 24 May 2011 no member list (4 pages) |
24 June 2011 | Termination of appointment of Linda Taylor as a director (1 page) |
24 June 2011 | Termination of appointment of Linda Taylor as a director (1 page) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 June 2010 | Appointment of Mr Peter William Alderslade as a director (2 pages) |
29 June 2010 | Appointment of Mrs Tracy Park as a director (2 pages) |
29 June 2010 | Appointment of Mrs Tracy Park as a director (2 pages) |
29 June 2010 | Appointment of Mr Peter William Alderslade as a director (2 pages) |
15 June 2010 | Annual return made up to 24 May 2010 no member list (3 pages) |
15 June 2010 | Annual return made up to 24 May 2010 no member list (3 pages) |
14 June 2010 | Director's details changed for Mr Granville Parker Storey on 24 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Granville Parker Storey on 24 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Linda Taylor on 24 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Linda Taylor on 24 May 2010 (2 pages) |
4 March 2010 | Termination of appointment of Lance Whitfield as a director (1 page) |
4 March 2010 | Termination of appointment of Lance Whitfield as a director (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 June 2009 | Annual return made up to 24/05/09 (3 pages) |
17 June 2009 | Annual return made up to 24/05/09 (3 pages) |
26 May 2009 | Appointment terminated director karen harrison (1 page) |
26 May 2009 | Appointment terminated director karen harrison (1 page) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from langthwaite house langthwaite grange industrial eatate south kirkby pontefract west yorkshire WF9 3AE (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from langthwaite house langthwaite grange industrial eatate south kirkby pontefract west yorkshire WF9 3AE (1 page) |
17 June 2008 | Annual return made up to 24/05/08 (3 pages) |
17 June 2008 | Annual return made up to 24/05/08 (3 pages) |
13 February 2008 | Memorandum and Articles of Association (12 pages) |
13 February 2008 | Memorandum and Articles of Association (12 pages) |
12 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 February 2008 | Company name changed langthwaite grange business asso ciation LTD.\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed langthwaite grange business asso ciation LTD.\certificate issued on 11/02/08 (2 pages) |
4 July 2007 | Annual return made up to 24/05/07 (5 pages) |
4 July 2007 | Annual return made up to 24/05/07 (5 pages) |
22 March 2007 | New director appointed (4 pages) |
22 March 2007 | New director appointed (4 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
15 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
15 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
23 June 2006 | Annual return made up to 24/05/06
|
23 June 2006 | Annual return made up to 24/05/06
|
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: c/o pathtrace engineering, unit 22,langthwaite grange industrial estate, south kikby, pontefract west yorkshire WF9 3AP (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: c/o pathtrace engineering, unit 22,langthwaite grange industrial estate, south kikby, pontefract west yorkshire WF9 3AP (1 page) |
19 December 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
19 December 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
24 May 2005 | Incorporation (25 pages) |
24 May 2005 | Incorporation (25 pages) |