Company NameLangthwaite Business Association Ltd
Company StatusActive
Company Number05461601
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2005(18 years, 11 months ago)
Previous NameLangthwaite Grange Business Association Ltd.

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr John Mark Storey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18-20 Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr David Emanuel Mothershaw
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(6 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleFms Project Engineer
Country of ResidenceEngland
Correspondence AddressUnit 18-20 Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMiss Toni Louise Crooks
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18-20 Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Richard James Bunker
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 18-20 Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr James Farmery
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressUnit 18-20 Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Michael John Whitaker
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleOwner Manager
Correspondence Address6 Byways
Harrogate
North Yorkshire
HG2 9PD
Director NameLance Whitfield
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleTransport
Correspondence Address21 Woolgreaves Drive
Sandal
Wakefield
West Yorkshire
WF2 6DP
Director NameMrs Linda Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Cambridge Crescent
Crofton
Wakefield
West Yorkshire
WF4 1RZ
Director NameMr Granville Parker Storey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Croft Pontefract Road
Ackworth
Pontefract
West Yorkshire
WF7 7EU
Director NameMr Daniel Kenneth Barlow
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleRecycling Manager
Correspondence AddressAshcroft Hillfoot Road
Totley
Sheffield
South Yorkshire
S17 4AP
Secretary NameMr Daniel Kenneth Barlow
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleRecycling Manager
Correspondence AddressAshcroft Hillfoot Road
Totley
Sheffield
South Yorkshire
S17 4AP
Director NameMr Roger David Carey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(6 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Thorpe Lane, Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HE
Secretary NameMr Granville Parker Storey
NationalityBritish
StatusResigned
Appointed07 December 2005(6 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Croft Pontefract Road
Ackworth
Pontefract
West Yorkshire
WF7 7EU
Director NameMs Karen Harrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 23 February 2009)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressCheromo
High Street South Elmsall
Pontefract
West Yorkshire
WF9 2SJ
Director NameMiss Tracy Kilburn
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLangthwaite House Langthwaite Business Park
South Kirkby
Pontefract
West Yorkshire
WF9 3AE
Director NameMr Peter William Alderslade
Date of BirthAugust 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2011)
RoleTurnaround Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLangthwaite House Langthwaite Business Park
South Kirkby
Pontefract
West Yorkshire
WF9 3AE
Director NameMr Ronald Morris
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(6 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 June 2012)
RoleSystems Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangthwaite House Langthwaite Business Park
South Kirkby
Pontefract
West Yorkshire
WF9 3AE
Director NameMr Mohan Angelo De Silva
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangthwaite Business Centre Langthwaite Business P
South Kirkby
Pontefract
West Yorkshire
WF9 3AE
Director NameMr Victor Malcolm Rycroft Dufton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(6 years, 4 months after company formation)
Appointment Duration10 years (resigned 19 October 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnit 18-20 Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Dominic John Pearson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(7 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 01 October 2012)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBerryman Unit 49 Lidgate Crescent
South Kirkby
Wakefield
West Yorkshire
WF9 3NR
Director NameMr Paul Hanks
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2014)
RoleGlass Recycling
Country of ResidenceEngland
Correspondence AddressBerryman Unit 49 Lidgate Close
South Kirkby
Wakefield
West Yorkshire
WF9 3NR
Director NameMr Craig Gallimore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 2018)
RoleChef Patron
Country of ResidenceEngland
Correspondence AddressLangthwaite Business Centre Langthwaite Business P
South Kirkby
Pontefract
West Yorkshire
WF9 3AE
Director NameMrs Carole Elizabeth Bright
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(10 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 18-20 Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Secretary NameMrs Carole Elizabeth Bright
StatusResigned
Appointed22 September 2016(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 January 2022)
RoleCompany Director
Correspondence AddressUnit 18-20 Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMrs Ann Allen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(13 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 October 2022)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressUnit 18-20 Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Secretary NameMiss Toni Louise Crooks
StatusResigned
Appointed11 January 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2023)
RoleCompany Director
Correspondence AddressUnit 18-20 Langthwaite Road
South Kirkby
Pontefract
WF9 3AP

Contact

Websitercp21.com
Telephone01977 651624
Telephone regionPontefract

Location

Registered AddressUnit 18-20 Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£88,581
Cash£90,652
Current Liabilities£47,406

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

18 December 2023Termination of appointment of Toni Louise Crooks as a secretary on 11 December 2023 (1 page)
14 November 2023Accounts for a small company made up to 31 March 2023 (7 pages)
20 October 2023Memorandum and Articles of Association (14 pages)
20 October 2023Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
25 November 2022Accounts for a small company made up to 31 March 2022 (6 pages)
21 November 2022Appointment of Mr James Farmery as a director on 20 October 2022 (2 pages)
12 October 2022Termination of appointment of Ann Allen as a director on 7 October 2022 (1 page)
12 October 2022Termination of appointment of Carole Elizabeth Bright as a director on 11 October 2022 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
14 January 2022Termination of appointment of Carole Elizabeth Bright as a secretary on 11 January 2022 (1 page)
14 January 2022Appointment of Miss Toni Louise Crooks as a secretary on 11 January 2022 (2 pages)
9 November 2021Termination of appointment of Victor Malcolm Rycroft Dufton as a director on 19 October 2021 (1 page)
4 November 2021Accounts for a small company made up to 31 March 2021 (6 pages)
17 August 2021Registered 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 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
17 March 2021Accounts for a small company made up to 31 March 2020 (6 pages)
17 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (5 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 January 2019Director's details changed for Mr Victor Malcolm Rycroft Dufton on 6 June 2015 (2 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
17 October 2018Appointment of Mr Richard James Bunker as a director on 11 October 2018 (2 pages)
17 October 2018Appointment of Mrs Ann Allen as a director on 11 October 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
15 June 2018Termination of appointment of Craig Gallimore as a director on 11 June 2018 (1 page)
15 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
24 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
24 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 September 2016Appointment of Mrs Carole Elizabeth Bright as a secretary on 22 September 2016 (2 pages)
22 September 2016Appointment of Mrs Carole Elizabeth Bright as a secretary on 22 September 2016 (2 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
25 May 2016Annual return made up to 24 May 2016 no member list (4 pages)
25 May 2016Appointment of Mrs Carole Elizabeth Bright as a director on 9 May 2016 (2 pages)
25 May 2016Annual return made up to 24 May 2016 no member list (4 pages)
25 May 2016Appointment of Mrs Carole Elizabeth Bright as a director on 9 May 2016 (2 pages)
21 March 2016Termination of appointment of Mohan Angelo De Silva as a director on 11 November 2015 (1 page)
21 March 2016Termination of appointment of Mohan Angelo De Silva as a director on 11 November 2015 (1 page)
21 March 2016Termination of appointment of Granville Parker Storey as a secretary on 14 March 2016 (1 page)
21 March 2016Termination of appointment of Granville Parker Storey as a secretary on 14 March 2016 (1 page)
19 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2015Memorandum and Articles of Association (15 pages)
17 December 2015Memorandum and Articles of Association (15 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 November 2015Appointment of Mr Craig Gallimore as a director on 11 November 2015 (2 pages)
23 November 2015Appointment of Mr Craig Gallimore as a director on 11 November 2015 (2 pages)
23 November 2015Appointment of Miss Toni Louise Crooks as a director on 11 November 2015 (2 pages)
23 November 2015Appointment of Miss Toni Louise Crooks as a director on 11 November 2015 (2 pages)
26 May 2015Annual return made up to 24 May 2015 no member list (4 pages)
26 May 2015Annual return made up to 24 May 2015 no member list (4 pages)
26 May 2015Registered 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 2015Registered 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 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 24 May 2014 no member list (4 pages)
18 June 2014Annual return made up to 24 May 2014 no member list (4 pages)
11 March 2014Termination of appointment of Tracy Kilburn as a director (1 page)
11 March 2014Termination of appointment of Paul Hanks as a director (1 page)
11 March 2014Termination of appointment of Tracy Kilburn as a director (1 page)
11 March 2014Termination of appointment of Paul Hanks as a director (1 page)
18 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 May 2013Annual return made up to 24 May 2013 no member list (6 pages)
30 May 2013Annual return made up to 24 May 2013 no member list (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 October 2012Appointment of Mr Paul Hanks as a director (2 pages)
26 October 2012Appointment of Mr Paul Hanks as a director (2 pages)
25 October 2012Termination of appointment of Dominic Pearson as a director (1 page)
25 October 2012Termination of appointment of Dominic Pearson as a director (1 page)
19 September 2012Director's details changed for Mrs Tracy Kilburn on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mrs Tracy Kilburn on 19 September 2012 (2 pages)
11 September 2012Appointment of Mr Dominic John Pearson as a director (2 pages)
11 September 2012Termination of appointment of Ronald Morris as a director (1 page)
11 September 2012Director's details changed for Mrs Tracy Kilburn on 31 January 2012 (2 pages)
11 September 2012Appointment of Mr Dominic John Pearson as a director (2 pages)
11 September 2012Director's details changed for Mrs Tracy Kilburn on 31 January 2012 (2 pages)
11 September 2012Termination of appointment of Ronald Morris as a director (1 page)
25 June 2012Annual return made up to 24 May 2012 no member list (5 pages)
25 June 2012Annual return made up to 24 May 2012 no member list (5 pages)
22 June 2012Director's details changed for Mrs Tracy Park on 22 June 2012 (2 pages)
22 June 2012Termination of appointment of Granville Storey as a director (1 page)
22 June 2012Termination of appointment of Granville Storey as a director (1 page)
22 June 2012Director's details changed for Mrs Tracy Park on 22 June 2012 (2 pages)
10 November 2011Appointment of Mr David Emanuel Mothershaw as a director (2 pages)
10 November 2011Appointment of Mr David Emanuel Mothershaw as a director (2 pages)
9 November 2011Appointment of Mr Victor Malcolm Rycroft Dufton as a director (2 pages)
9 November 2011Appointment of Mr Victor Malcolm Rycroft Dufton as a director (2 pages)
8 November 2011Appointment of Mr John Mark Storey as a director (2 pages)
8 November 2011Appointment of Mr John Mark Storey as a director (2 pages)
27 October 2011Appointment of Mr Ronald Morris as a director (2 pages)
27 October 2011Appointment of Mr Mohan Angelo De Silva as a director (2 pages)
27 October 2011Appointment of Mr Mohan Angelo De Silva as a director (2 pages)
27 October 2011Appointment of Mr Ronald Morris as a director (2 pages)
27 October 2011Termination of appointment of Peter Alderslade as a director (1 page)
27 October 2011Termination of appointment of Peter Alderslade as a director (1 page)
25 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 August 2011Statement of company's objects (2 pages)
5 August 2011Memorandum and Articles of Association (15 pages)
5 August 2011Memorandum and Articles of Association (15 pages)
5 August 2011Statement of company's objects (2 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 June 2011Annual return made up to 24 May 2011 no member list (4 pages)
27 June 2011Annual return made up to 24 May 2011 no member list (4 pages)
24 June 2011Termination of appointment of Linda Taylor as a director (1 page)
24 June 2011Termination of appointment of Linda Taylor as a director (1 page)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 June 2010Appointment of Mr Peter William Alderslade as a director (2 pages)
29 June 2010Appointment of Mrs Tracy Park as a director (2 pages)
29 June 2010Appointment of Mrs Tracy Park as a director (2 pages)
29 June 2010Appointment of Mr Peter William Alderslade as a director (2 pages)
15 June 2010Annual return made up to 24 May 2010 no member list (3 pages)
15 June 2010Annual return made up to 24 May 2010 no member list (3 pages)
14 June 2010Director's details changed for Mr Granville Parker Storey on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Granville Parker Storey on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Linda Taylor on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Linda Taylor on 24 May 2010 (2 pages)
4 March 2010Termination of appointment of Lance Whitfield as a director (1 page)
4 March 2010Termination of appointment of Lance Whitfield as a director (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 June 2009Annual return made up to 24/05/09 (3 pages)
17 June 2009Annual return made up to 24/05/09 (3 pages)
26 May 2009Appointment terminated director karen harrison (1 page)
26 May 2009Appointment terminated director karen harrison (1 page)
16 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 June 2008Registered office changed on 17/06/2008 from langthwaite house langthwaite grange industrial eatate south kirkby pontefract west yorkshire WF9 3AE (1 page)
17 June 2008Registered office changed on 17/06/2008 from langthwaite house langthwaite grange industrial eatate south kirkby pontefract west yorkshire WF9 3AE (1 page)
17 June 2008Annual return made up to 24/05/08 (3 pages)
17 June 2008Annual return made up to 24/05/08 (3 pages)
13 February 2008Memorandum and Articles of Association (12 pages)
13 February 2008Memorandum and Articles of Association (12 pages)
12 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 February 2008Company name changed langthwaite grange business asso ciation LTD.\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed langthwaite grange business asso ciation LTD.\certificate issued on 11/02/08 (2 pages)
4 July 2007Annual return made up to 24/05/07 (5 pages)
4 July 2007Annual return made up to 24/05/07 (5 pages)
22 March 2007New director appointed (4 pages)
22 March 2007New director appointed (4 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
15 February 2007Full accounts made up to 31 March 2006 (10 pages)
15 February 2007Full accounts made up to 31 March 2006 (10 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
23 June 2006Annual return made up to 24/05/06
  • 363(287) ‐ Registered office changed on 23/06/06
(5 pages)
23 June 2006Annual return made up to 24/05/06
  • 363(287) ‐ Registered office changed on 23/06/06
(5 pages)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
4 April 2006Registered 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 2006Registered 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 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
19 December 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
24 May 2005Incorporation (25 pages)
24 May 2005Incorporation (25 pages)