Cottingham
North Humberside
HU16 5QE
Director Name | Ms Linda Marcel Lawson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mr Graham Beal |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Dr Paul Lawrence Joesbury |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Md/Consultant |
Country of Residence | England |
Correspondence Address | 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mr Nigel Andrew Bowes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 66 Beverley Road Driffield East Yorkshire YO25 6RZ |
Director Name | Karen Elizabeth Harrowell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Sales Director |
Correspondence Address | The Bungalow High Green Mews Bridlington East Yorkshire YO16 7AB |
Secretary Name | James Andrew Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Richard Noble |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 15 Orchard Park Melbourne York East Yorkshire YO42 4SL |
Director Name | Mr Keith Saunders |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redgates Greenstiles Lane Swanland Hull North Humberside HU14 3NH |
Director Name | Colin Roger Willetts |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2008) |
Role | Sales Manager |
Correspondence Address | 11 Farm Hill Mews Morley West Yorkshire LS27 9RR |
Director Name | Mr Stephen Mark Newby |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Alan Hopwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Secretary Name | Mr Gareth Kevin Edward Hale |
---|---|
Status | Resigned |
Appointed | 23 December 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 2013) |
Role | Company Director |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Rick John Taylor |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Willow Close Brandesburton Driffield North Humberside YO25 8QF |
Director Name | Michael Wayne Kelly |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Oak Tree Way Brandesburton Driffield East Yorkshire YO25 8QE |
Director Name | Mr Nigel Stewart Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2015) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 3 Stable Mews Brandesburton Driffield East Yorkshire YO25 8UH |
Director Name | Mr Neil Andrew Davey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 November 2016) |
Role | Financial Planner |
Country of Residence | England |
Correspondence Address | 3 Willow Close, Woodleigh Manor Brandesburton Driffield East Yorkshire YO25 8QF |
Director Name | Mr David Hall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Appartment 3 Brandesburton Hall, Redwood Drive Brandesburton Driffield East Yorkshire YO25 8UJ |
Director Name | Mr Hartley Richard Moyes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mr Colin Edward Richardson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Garden Mews Brandesburton Driffield East Yorkshire YO25 8UG |
Director Name | Mr Jonathan Christopher Lowe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 King Street Cottingham North Humberside HU16 5QE |
Secretary Name | Mr Neil Andrew Davey |
---|---|
Status | Resigned |
Appointed | 06 January 2014(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2015) |
Role | Company Director |
Correspondence Address | 3 Willow Close Brandesburton Driffield North Humberside YO25 8QF |
Director Name | Mr David Michael McLoughlin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 August 2021) |
Role | Semi Retired Company Director |
Country of Residence | England |
Correspondence Address | 2 Cherry Tree Close Brandesburton Driffield North Humberside YO25 8RE |
Director Name | Mr Philip Neil Solly |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2021) |
Role | Scientific Auditor & Trainer |
Country of Residence | England |
Correspondence Address | 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mr Louis Girardier |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 King Street Cottingham North Humberside HU16 5QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 King Street Cottingham North Humberside HU16 5QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
14 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
23 September 2022 | Termination of appointment of Louis Girardier as a director on 13 September 2022 (1 page) |
15 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
13 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
3 September 2021 | Termination of appointment of David Michael Mcloughlin as a director on 30 August 2021 (1 page) |
30 July 2021 | Appointment of Mr Graham Beal as a director on 14 July 2021 (2 pages) |
30 July 2021 | Appointment of Dr Paul Lawrence Joesbury as a director on 14 July 2021 (2 pages) |
28 May 2021 | Termination of appointment of Philip Neil Solly as a director on 26 May 2021 (1 page) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
26 May 2020 | Termination of appointment of Colin Edward Richardson as a director on 15 May 2020 (1 page) |
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 January 2020 | Appointment of Ms Linda Marcel Lawson as a director on 9 January 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 June 2018 | Appointment of Mr Louis Girardier as a director on 13 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Hartley Richard Moyes as a director on 6 June 2018 (1 page) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Jonathan Christopher Lowe as a director on 6 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Jonathan Christopher Lowe as a director on 6 December 2017 (1 page) |
10 July 2017 | Termination of appointment of David Hall as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of David Hall as a director on 7 July 2017 (1 page) |
25 May 2017 | Appointment of Mr Philip Neil Solly as a director on 17 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Philip Neil Solly as a director on 17 May 2017 (2 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
14 November 2016 | Termination of appointment of Neil Andrew Davey as a director on 7 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Neil Andrew Davey as a director on 7 November 2016 (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
27 May 2016 | Memorandum and Articles of Association (14 pages) |
27 May 2016 | Memorandum and Articles of Association (14 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 January 2016 | Register inspection address has been changed from 3 Willow Close Brandesburton Driffield North Humberside YO25 8QF England to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE (1 page) |
29 January 2016 | Register inspection address has been changed from 3 Willow Close Brandesburton Driffield North Humberside YO25 8QF England to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE (1 page) |
29 January 2016 | Annual return made up to 12 January 2016 no member list (8 pages) |
29 January 2016 | Annual return made up to 12 January 2016 no member list (8 pages) |
15 January 2016 | Termination of appointment of Nigel Stewart Brown as a director on 2 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Nigel Stewart Brown as a director on 2 December 2015 (1 page) |
22 June 2015 | Appointment of Mr David Michael Mcloughlin as a director on 10 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr David Michael Mcloughlin as a director on 10 June 2015 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 February 2015 | Appointment of Mr Martin Robert English as a secretary on 21 January 2015 (2 pages) |
3 February 2015 | Registered office address changed from 3 Willow Close Brandesburton Driffield North Humberside YO25 8QF to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Neil Andrew Davey as a secretary on 21 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Martin Robert English as a secretary on 21 January 2015 (2 pages) |
3 February 2015 | Registered office address changed from 3 Willow Close Brandesburton Driffield North Humberside YO25 8QF to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 3 Willow Close Brandesburton Driffield North Humberside YO25 8QF to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Neil Andrew Davey as a secretary on 21 January 2015 (1 page) |
20 January 2015 | Annual return made up to 12 January 2015 no member list (7 pages) |
20 January 2015 | Annual return made up to 12 January 2015 no member list (7 pages) |
25 March 2014 | Termination of appointment of Rick Taylor as a director (1 page) |
25 March 2014 | Termination of appointment of Rick Taylor as a director (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 12 January 2014 no member list (8 pages) |
15 January 2014 | Annual return made up to 12 January 2014 no member list (8 pages) |
14 January 2014 | Register inspection address has been changed from The Hall Lairgate Beverley HU17 8HL England (1 page) |
14 January 2014 | Register inspection address has been changed from The Hall Lairgate Beverley HU17 8HL England (1 page) |
7 January 2014 | Termination of appointment of Alan Hopwood as a director (1 page) |
7 January 2014 | Termination of appointment of Alan Hopwood as a director (1 page) |
6 January 2014 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Gareth Hale as a secretary (1 page) |
6 January 2014 | Termination of appointment of Michael Kelly as a director (1 page) |
6 January 2014 | Appointment of Mr Neil Andrew Davey as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Michael Kelly as a director (1 page) |
6 January 2014 | Appointment of Mr Neil Andrew Davey as a secretary (2 pages) |
6 January 2014 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Gareth Hale as a secretary (1 page) |
6 January 2014 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 6 January 2014 (1 page) |
31 October 2013 | Appointment of Mr Jonathan Christopher Lowe as a director (2 pages) |
31 October 2013 | Appointment of Mr Jonathan Christopher Lowe as a director (2 pages) |
24 September 2013 | Appointment of Mr Colin Edward Richardson as a director (2 pages) |
24 September 2013 | Appointment of Mr Nigel Stewart Brown as a director (2 pages) |
24 September 2013 | Appointment of Mr Neil Andrew Davey as a director (2 pages) |
24 September 2013 | Appointment of Mr Hartley Richard Moyes as a director (2 pages) |
24 September 2013 | Appointment of Mr David Hall as a director (2 pages) |
24 September 2013 | Appointment of Mr David Hall as a director (2 pages) |
24 September 2013 | Appointment of Mr Hartley Richard Moyes as a director (2 pages) |
24 September 2013 | Appointment of Mr Nigel Stewart Brown as a director (2 pages) |
24 September 2013 | Appointment of Mr Neil Andrew Davey as a director (2 pages) |
24 September 2013 | Appointment of Mr Colin Edward Richardson as a director (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
4 March 2013 | Termination of appointment of Nigel Bowes as a director (1 page) |
4 March 2013 | Termination of appointment of Nigel Bowes as a director (1 page) |
29 January 2013 | Annual return made up to 12 January 2013 no member list (6 pages) |
29 January 2013 | Annual return made up to 12 January 2013 no member list (6 pages) |
7 November 2012 | Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE on 7 November 2012 (1 page) |
16 October 2012 | Annual return made up to 20 July 2012 no member list (6 pages) |
16 October 2012 | Annual return made up to 20 July 2012 no member list (6 pages) |
14 August 2012 | Appointment of Rick John Taylor as a director (2 pages) |
14 August 2012 | Appointment of Michael Wayne Kelly as a director (2 pages) |
14 August 2012 | Appointment of Rick John Taylor as a director (2 pages) |
14 August 2012 | Appointment of Michael Wayne Kelly as a director (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 February 2012 | Appointment of Mr Gareth Kevin Edward Hale as a secretary (1 page) |
24 February 2012 | Appointment of Mr Gareth Kevin Edward Hale as a secretary (1 page) |
23 February 2012 | Termination of appointment of James Baird as a secretary (1 page) |
23 February 2012 | Termination of appointment of James Baird as a secretary (1 page) |
29 September 2011 | Appointment of Mr Alan Hopwood as a director (2 pages) |
29 September 2011 | Appointment of Mr Alan Hopwood as a director (2 pages) |
27 September 2011 | Termination of appointment of Stephen Newby as a director (1 page) |
27 September 2011 | Termination of appointment of Stephen Newby as a director (1 page) |
23 August 2011 | Annual return made up to 20 July 2011 no member list (4 pages) |
23 August 2011 | Annual return made up to 20 July 2011 no member list (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Director's details changed for Nigel Andrew Bowes on 20 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 20 July 2010 no member list (4 pages) |
4 August 2010 | Annual return made up to 20 July 2010 no member list (4 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Director's details changed for Nigel Andrew Bowes on 20 July 2010 (2 pages) |
17 May 2010 | Appointment of Mr Stephen Mark Newby as a director (2 pages) |
17 May 2010 | Appointment of Mr Stephen Mark Newby as a director (2 pages) |
12 May 2010 | Termination of appointment of Karen Harrowell as a director (1 page) |
12 May 2010 | Termination of appointment of Karen Harrowell as a director (1 page) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
24 August 2009 | Appointment terminated director keith saunders (1 page) |
24 August 2009 | Annual return made up to 20/07/09 (2 pages) |
24 August 2009 | Appointment terminated director keith saunders (1 page) |
24 August 2009 | Annual return made up to 20/07/09 (2 pages) |
30 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 August 2008 | Annual return made up to 20/07/08
|
5 August 2008 | Annual return made up to 20/07/08
|
8 March 2008 | Appointment terminated director richard noble (1 page) |
8 March 2008 | Appointment terminated director colin willetts (1 page) |
8 March 2008 | Appointment terminated director richard noble (1 page) |
8 March 2008 | Appointment terminated director colin willetts (1 page) |
30 September 2007 | Annual return made up to 20/07/07 (5 pages) |
30 September 2007 | Annual return made up to 20/07/07 (5 pages) |
9 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
9 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
26 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
26 March 2007 | Resolutions
|
25 August 2006 | Annual return made up to 20/07/06 (5 pages) |
25 August 2006 | Annual return made up to 20/07/06 (5 pages) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
20 July 2005 | Incorporation (23 pages) |
20 July 2005 | Incorporation (23 pages) |