Filey
North Yorkshire
YO14 9DW
Director Name | Mr Peter David Newbury |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2014(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Units 23, 24 Evron Centre John Street Filey North Yorkshire YO14 9DW |
Director Name | Mr Ian Paul Griffiths |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 October 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 St. Josephs Close Scarborough North Yorkshire YO12 6SS |
Secretary Name | Mr Peter David Newbury |
---|---|
Status | Closed |
Appointed | 16 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 October 2019) |
Role | Company Director |
Correspondence Address | 7 Welford Road Filey North Yorkshire YO14 0AE |
Director Name | Mrs Irene Kathleen Wilkie |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2016(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Units 23, 24 Evron Centre John Street Filey North Yorkshire YO14 9DW |
Director Name | Mrs Angela Helen Collins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2017(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Units 23, 24 Evron Centre John Street Filey North Yorkshire YO14 9DW |
Director Name | Mrs Irene Kathleen Wilkie |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Grange Avenue Filey North Yorkshire YO14 0AR |
Director Name | Susan Lesley Bradney |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curlew Drive Filey North Yorkshire YO14 0BQ |
Secretary Name | Louise Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Rowan Avenue Filey North Yorkshire YO14 9NB |
Director Name | Susan Dickinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 48 Pasture Crescent Filey North Yorkshire YO14 0EZ |
Director Name | Joyce Elisabeth Coggins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2009) |
Role | Retired |
Correspondence Address | 17-19 Northgate Hunmanby Filey North Yorkshire YO14 0NU |
Director Name | Ms Susan Joan Devitt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13a Queens Terrace Filey North Yorkshire YO14 9LR |
Director Name | Pamela Linda Manson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 January 2008) |
Role | Volunteer |
Correspondence Address | 103 West Avenue Filey North Yorkshire YO14 9BG |
Director Name | Mr Geoffrey John Harmer |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 12 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sunnybrae Melmerby Penrith Cumbria CA10 1HF |
Director Name | David Blackburn |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Hamerton Road Hunmanby Filey North Yorkshire YO14 0LG |
Secretary Name | Mrs Irene Kathleen Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 16 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Grange Avenue Filey North Yorkshire YO14 0AR |
Director Name | Mr Paul Duley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Units 23, 24 Evron Centre John Street Filey North Yorkshire YO14 9DW |
Director Name | Mr Christopher Robinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 August 2012(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Units 23, 24 Evron Centre John Street Filey North Yorkshire YO14 9DW |
Director Name | Mr John Reeve |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Units 23, 24 Evron Centre John Street Filey North Yorkshire YO14 9DW |
Director Name | Mr Christopher Robinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 August 2012(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2014) |
Role | Metal Worker |
Country of Residence | England |
Correspondence Address | Units 23, 24 Evron Centre John Street Filey North Yorkshire YO14 9DW |
Director Name | Mr Robert John Briggs |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Units 23, 24 Evron Centre John Street Filey North Yorkshire YO14 9DW |
Director Name | Mrs Pauline Reeve |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Units 23, 24 Evron Centre John Street Filey North Yorkshire YO14 9DW |
Director Name | Mr Nicholas David Butterworth |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 January 2017) |
Role | Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | Units 23, 24 Evron Centre John Street Filey North Yorkshire YO14 9DW |
Director Name | Mr Anthony Russell Viney |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Units 23, 24 Evron Centre John Street Filey North Yorkshire YO14 9DW |
Director Name | Mr Christopher David Elley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Room 23/23 The Evron Centre John Street Filey North Yorkshire YO14 9DW |
Website | fileybay.org.uk |
---|---|
Telephone | 01723 518029 |
Telephone region | Scarborough |
Registered Address | Units 23, 24 Evron Centre John Street Filey North Yorkshire YO14 9DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
Built Up Area | Filey |
Year | 2014 |
---|---|
Turnover | £27,407 |
Gross Profit | £21,553 |
Net Worth | £26,045 |
Cash | £21,496 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2019 | Application to strike the company off the register (3 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
24 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
11 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
11 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 February 2017 | Appointment of Mrs Angela Helen Collins as a director on 13 February 2017 (2 pages) |
26 February 2017 | Appointment of Mrs Angela Helen Collins as a director on 13 February 2017 (2 pages) |
12 January 2017 | Termination of appointment of Nicholas David Butterworth as a director on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Nicholas David Butterworth as a director on 12 January 2017 (1 page) |
1 December 2016 | Appointment of Mrs Irene Kathleen Wilkie as a director on 14 November 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Irene Kathleen Wilkie as a director on 14 November 2016 (2 pages) |
30 March 2016 | Annual return made up to 25 March 2016 no member list (5 pages) |
30 March 2016 | Annual return made up to 25 March 2016 no member list (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
5 March 2016 | Termination of appointment of Irene Kathleen Wilkie as a director on 23 December 2015 (1 page) |
5 March 2016 | Termination of appointment of Irene Kathleen Wilkie as a director on 23 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Christopher David Elley as a director on 11 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Christopher David Elley as a director on 11 January 2016 (1 page) |
30 November 2015 | Appointment of Mr Peter David Newbury as a secretary on 16 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Peter David Newbury as a secretary on 16 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Irene Kathleen Wilkie as a secretary on 16 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Irene Kathleen Wilkie as a secretary on 16 November 2015 (1 page) |
30 November 2015 | Appointment of Mrs Irene Kathleen Wilkie as a director on 16 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Ian Paul Griffiths as a director (2 pages) |
30 November 2015 | Appointment of Mr Ian Paul Griffiths as a director (2 pages) |
30 November 2015 | Appointment of Mrs Irene Kathleen Wilkie as a director on 16 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Ian Paul Griffiths as a director on 16 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Anthony Russell Viney as a director on 16 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Ian Paul Griffiths as a director on 16 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Anthony Russell Viney as a director on 16 November 2015 (1 page) |
31 March 2015 | Annual return made up to 25 March 2015 no member list (5 pages) |
31 March 2015 | Annual return made up to 25 March 2015 no member list (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
9 March 2015 | Appointment of Mr Peter David Newbury as a director on 12 November 2014 (2 pages) |
9 March 2015 | Appointment of Mr Peter David Newbury as a director on 12 November 2014 (2 pages) |
9 March 2015 | Appointment of Mr Anthony Russell Viney as a director on 12 November 2014 (2 pages) |
9 March 2015 | Appointment of Mr Anthony Russell Viney as a director on 12 November 2014 (2 pages) |
8 March 2015 | Termination of appointment of Irene Kathleen Wilkie as a director on 13 November 2014 (1 page) |
8 March 2015 | Termination of appointment of Irene Kathleen Wilkie as a director on 13 November 2014 (1 page) |
5 March 2015 | Termination of appointment of Christopher Robinson as a director on 12 November 2014 (1 page) |
5 March 2015 | Appointment of Mr Christopher David Elley as a director on 12 November 2014 (2 pages) |
5 March 2015 | Appointment of Mr Christopher David Elley as a director on 12 November 2014 (2 pages) |
5 March 2015 | Termination of appointment of Christopher Robinson as a director on 12 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Paul Duley as a director on 12 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Robert John Briggs as a director on 12 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Geoffrey John Harmer as a director on 12 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Susan Joan Devitt as a director on 12 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Susan Joan Devitt as a director on 12 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Christopher Robinson as a director on 12 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Paul Duley as a director on 12 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Robert John Briggs as a director on 12 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Geoffrey John Harmer as a director on 12 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Christopher Robinson as a director on 12 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Susan Joan Devitt as a director on 12 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Susan Joan Devitt as a director on 12 November 2014 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
8 April 2014 | Annual return made up to 25 March 2014 no member list (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
8 April 2014 | Annual return made up to 25 March 2014 no member list (8 pages) |
7 April 2014 | Termination of appointment of Pauline Reeve as a director (1 page) |
7 April 2014 | Termination of appointment of John Reeve as a director (1 page) |
7 April 2014 | Termination of appointment of John Reeve as a director (1 page) |
7 April 2014 | Termination of appointment of John Reeve as a director (1 page) |
7 April 2014 | Termination of appointment of John Reeve as a director (1 page) |
7 April 2014 | Termination of appointment of Pauline Reeve as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
25 March 2013 | Annual return made up to 25 March 2013 no member list (9 pages) |
25 March 2013 | Annual return made up to 25 March 2013 no member list (9 pages) |
9 October 2012 | Appointment of Mr John Reeve as a director (2 pages) |
9 October 2012 | Appointment of Mr Paul Duley as a director (2 pages) |
9 October 2012 | Appointment of Mr Paul Duley as a director (2 pages) |
9 October 2012 | Appointment of Mr Christopher Robinson as a director (2 pages) |
9 October 2012 | Appointment of Mr Christopher Robinson as a director (2 pages) |
9 October 2012 | Appointment of Mr Peter Crooks as a director (2 pages) |
9 October 2012 | Appointment of Mr Peter Crooks as a director (2 pages) |
9 October 2012 | Appointment of Mr John Reeve as a director (2 pages) |
30 August 2012 | Appointment of Mr Christopher Robinson as a director (2 pages) |
30 August 2012 | Appointment of Mr Nicholas David Butterworth as a director (2 pages) |
30 August 2012 | Appointment of Mr Christopher Robinson as a director (2 pages) |
30 August 2012 | Appointment of Mr Nicholas David Butterworth as a director (2 pages) |
29 August 2012 | Memorandum and Articles of Association (12 pages) |
29 August 2012 | Appointment of Mr Robert John Briggs as a director (2 pages) |
29 August 2012 | Appointment of Mrs Pauline Reeve as a director (2 pages) |
29 August 2012 | Appointment of Mrs Pauline Reeve as a director (2 pages) |
29 August 2012 | Appointment of Mr Robert John Briggs as a director (2 pages) |
29 August 2012 | Memorandum and Articles of Association (12 pages) |
29 August 2012 | Termination of appointment of David Blackburn as a director (1 page) |
29 August 2012 | Termination of appointment of David Blackburn as a director (1 page) |
23 August 2012 | Company name changed filey 4WARDS development trust\certificate issued on 23/08/12
|
23 August 2012 | Company name changed filey 4WARDS development trust\certificate issued on 23/08/12
|
16 August 2012 | Resolutions
|
16 August 2012 | Resolutions
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
16 March 2012 | Annual return made up to 15 March 2012 no member list (6 pages) |
16 March 2012 | Annual return made up to 15 March 2012 no member list (6 pages) |
15 March 2012 | Director's details changed for Ms Susan Joan Devitt on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Ms Susan Joan Devitt on 15 March 2012 (2 pages) |
11 July 2011 | Annual return made up to 20 June 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 20 June 2011 no member list (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Geoffrey John Harmer on 10 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Ms Susan Joan Devitt on 20 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 20 June 2010 no member list (4 pages) |
14 July 2010 | Director's details changed for Irene Kathleen Wilkie on 20 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Ms Susan Joan Devitt on 20 June 2010 (2 pages) |
14 July 2010 | Director's details changed for David Blackburn on 20 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 20 June 2010 no member list (4 pages) |
14 July 2010 | Director's details changed for Geoffrey John Harmer on 10 April 2010 (2 pages) |
14 July 2010 | Director's details changed for David Blackburn on 20 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Irene Kathleen Wilkie on 20 June 2010 (2 pages) |
19 May 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
19 May 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
31 July 2009 | Annual return made up to 20/06/09 (3 pages) |
31 July 2009 | Annual return made up to 20/06/09 (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from, evron centre units 15,17,18,23,24, john street,, filey, north yorkshire, YO14 9DW, england (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from, evron centre units 15,17,18,23,24, john street,, filey, north yorkshire, YO14 9DW, england (1 page) |
24 July 2009 | Appointment terminated director joyce coggins (1 page) |
24 July 2009 | Appointment terminated director joyce coggins (1 page) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
8 September 2008 | Appointment terminated director susan dickinson (1 page) |
8 September 2008 | Appointment terminated director susan dickinson (1 page) |
11 August 2008 | Annual return made up to 20/06/08 (4 pages) |
11 August 2008 | Annual return made up to 20/06/08 (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from, room 10 the evron centre, john street, filey, north yorkshire, YO14 9DW (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, room 10 the evron centre, john street, filey, north yorkshire, YO14 9DW (1 page) |
19 May 2008 | Appointment terminated director pamela manson (1 page) |
19 May 2008 | Appointment terminated director pamela manson (1 page) |
9 May 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
9 May 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
22 December 2007 | New director appointed (1 page) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | New director appointed (1 page) |
22 December 2007 | New secretary appointed (1 page) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | New secretary appointed (1 page) |
22 December 2007 | New director appointed (1 page) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (1 page) |
22 December 2007 | New director appointed (2 pages) |
18 September 2007 | Annual return made up to 20/06/07 (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: room 35 the evron centre, john street, filey, north yorkshire YO14 9DW (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: room 35 the evron centre, john street, filey, north yorkshire YO14 9DW (1 page) |
18 September 2007 | Annual return made up to 20/06/07 (2 pages) |
16 August 2007 | Amended accounts made up to 23 June 2006 (13 pages) |
16 August 2007 | Amended accounts made up to 23 June 2006 (13 pages) |
15 May 2007 | Total exemption full accounts made up to 23 June 2006 (12 pages) |
15 May 2007 | Total exemption full accounts made up to 23 June 2006 (12 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
12 July 2006 | Annual return made up to 20/06/06
|
12 July 2006 | Annual return made up to 20/06/06
|
20 June 2005 | Incorporation (19 pages) |
20 June 2005 | Incorporation (19 pages) |