Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director Name | Mr John Alan Austin |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Secretary Name | Mr Martin David Warhurst |
---|---|
Status | Current |
Appointed | 06 July 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Derrick Johnson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Organisational Development Service Manager |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mrs Jacqueline Elizabeth Speight |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Local Elected Member |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Martin David Warhurst |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Executive Director Of Resources |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Kenneth Stuart Taylor |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Exec Director Groundwork Wakef |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Penelope Jane Stubbins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Austin Road Castleford West Yorkshire WF10 3NN |
Director Name | Mr Kevin Andrew Dodd |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mrs Denise Margaret Jeffery |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Elected Member |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Dorothy Anne Whiteley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Volunteer |
Correspondence Address | 39 Pinfold Grove Sandal Wakefield West Yorkshire WF2 7LW |
Secretary Name | Lee Jonathan Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Kenneth Andrew Wright |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Secretary Name | Mrs Christina Gail Lewis |
---|---|
Status | Resigned |
Appointed | 01 December 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2015) |
Role | Company Director |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mrs Stacia Louise Murray |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mrs Shaeen Azam |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 2018) |
Role | Service Director Finance |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Johnathan Austin Osborne |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 2019) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Secretary Name | Mrs Juliet Marie Craven |
---|---|
Status | Resigned |
Appointed | 10 December 2015(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Christopher Margrave |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2018) |
Role | Improvement Manager |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mrs Sarah Elizabeth Roxby |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(10 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 17 July 2017) |
Role | Service Director Wellbeing |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr David John Cousans |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 May 2018) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Stephen Charles Rawson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Anthony Richard Dean |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Paul Graham Neal |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(12 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mrs Nicola Woodward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2020) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Neil Hutchinson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(13 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2021) |
Role | Business Planning And Contracts Manager |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Telephone | 01977 724444 |
---|---|
Telephone region | Pontefract |
Registered Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £477,851 |
Gross Profit | £140,107 |
Cash | £219,907 |
Current Liabilities | £289,725 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
19 September 2023 | Termination of appointment of Martin David Warhurst as a director on 31 January 2023 (1 page) |
19 September 2023 | Termination of appointment of Jacqueline Elizabeth Speight as a director on 27 July 2023 (1 page) |
16 May 2023 | Termination of appointment of Martin David Warhurst as a secretary on 31 January 2023 (1 page) |
16 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
16 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
9 September 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
11 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
27 April 2021 | Termination of appointment of Neil Hutchinson as a director on 26 April 2021 (1 page) |
8 April 2021 | Amended accounts for a small company made up to 31 March 2020 (18 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 November 2020 | Appointment of Mr Derrick Johnson as a director on 26 October 2020 (2 pages) |
4 November 2020 | Appointment of Mr Martin David Warhurst as a director on 26 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Nicola Woodward as a director on 26 October 2020 (1 page) |
4 November 2020 | Appointment of Mrs Jacqueline Elizabeth Speight as a director on 26 October 2020 (2 pages) |
17 July 2020 | Appointment of Mr Martin David Warhurst as a secretary on 6 July 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
11 March 2020 | Termination of appointment of Juliet Marie Craven as a secretary on 29 February 2020 (1 page) |
24 September 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
14 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
3 May 2019 | Appointment of Mr Neil Hutchinson as a director on 29 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Johnathan Austin Osborne as a director on 29 April 2019 (1 page) |
14 February 2019 | Appointment of Mr Richard Anthony Holmes as a director on 4 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr John Alan Austin as a director on 4 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Stephen Charles Rawson as a director on 4 February 2019 (1 page) |
8 February 2019 | Termination of appointment of Paul Graham Neal as a director on 4 February 2019 (1 page) |
11 September 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
18 July 2018 | Termination of appointment of Anthony Richard Dean as a director on 18 July 2018 (1 page) |
14 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Mr Paul Graham Neal as a director on 3 May 2018 (2 pages) |
3 May 2018 | Appointment of Mrs Nicola Woodward as a director on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of David John Cousans as a director on 3 May 2018 (1 page) |
19 February 2018 | Notification of a person with significant control statement (2 pages) |
19 February 2018 | Withdrawal of a person with significant control statement on 19 February 2018 (2 pages) |
1 February 2018 | Appointment of Mr Steven Charles Rawson as a director on 29 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Anthony Richard Dean as a director on 29 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Christopher Margrave as a director on 29 January 2018 (1 page) |
29 January 2018 | Termination of appointment of Shaeen Azam as a director on 29 January 2018 (1 page) |
22 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
22 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
18 July 2017 | Appointment of Mr David John Cousans as a director on 17 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr David John Cousans as a director on 17 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Sarah Elizabeth Roxby as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Sarah Elizabeth Roxby as a director on 17 July 2017 (1 page) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
10 February 2017 | Termination of appointment of Stacia Louise Murray as a director on 31 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Stacia Louise Murray as a director on 31 January 2017 (1 page) |
28 November 2016 | Appointment of Mrs Sarah Elizabeth Roxby as a director on 16 November 2016 (2 pages) |
28 November 2016 | Appointment of Mrs Sarah Elizabeth Roxby as a director on 16 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Christopher Margrave as a director on 16 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Christopher Margrave as a director on 16 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Kevin Andrew Dodd as a director on 16 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Kevin Andrew Dodd as a director on 16 November 2016 (1 page) |
21 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
23 September 2016 | Director's details changed for Mrs Shaeen Akhtar on 13 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mrs Shaeen Akhtar on 13 September 2016 (2 pages) |
3 May 2016 | Annual return made up to 2 May 2016 no member list (4 pages) |
3 May 2016 | Annual return made up to 2 May 2016 no member list (4 pages) |
27 April 2016 | Appointment of Mr Johnathan Austin Osborne as a director on 1 December 2015 (2 pages) |
27 April 2016 | Appointment of Mr Johnathan Austin Osborne as a director on 1 December 2015 (2 pages) |
6 April 2016 | Appointment of Mrs Stacia Louise Murray as a director on 1 December 2015 (2 pages) |
6 April 2016 | Appointment of Mrs Stacia Louise Murray as a director on 1 December 2015 (2 pages) |
10 March 2016 | Appointment of Mrs Shaeen Akhtar as a director on 1 December 2015 (2 pages) |
10 March 2016 | Appointment of Mrs Shaeen Akhtar as a director on 1 December 2015 (2 pages) |
7 March 2016 | Termination of appointment of Christina Gail Lewis as a secretary on 9 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Christina Gail Lewis as a secretary on 9 December 2015 (1 page) |
7 March 2016 | Appointment of Mrs Juliet Marie Craven as a secretary on 10 December 2015 (2 pages) |
7 March 2016 | Appointment of Mrs Juliet Marie Craven as a secretary on 10 December 2015 (2 pages) |
9 October 2015 | Termination of appointment of Kenneth Andrew Wright as a director on 10 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Denise Margaret Jeffery as a director on 10 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Kenneth Andrew Wright as a director on 10 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Denise Margaret Jeffery as a director on 10 September 2015 (1 page) |
14 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
11 August 2015 | Statement of company's objects (2 pages) |
11 August 2015 | Resolutions
|
11 August 2015 | Statement of company's objects (2 pages) |
11 August 2015 | Resolutions
|
19 May 2015 | Annual return made up to 2 May 2015 no member list (3 pages) |
19 May 2015 | Annual return made up to 2 May 2015 no member list (3 pages) |
19 May 2015 | Annual return made up to 2 May 2015 no member list (3 pages) |
10 December 2014 | Appointment of Mrs Christina Gail Lewis as a secretary on 1 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Lee Jonathan Sugden as a secretary on 30 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Lee Jonathan Sugden as a secretary on 30 November 2014 (1 page) |
10 December 2014 | Appointment of Mrs Christina Gail Lewis as a secretary on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Christina Gail Lewis as a secretary on 1 December 2014 (2 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
19 May 2014 | Annual return made up to 2 May 2014 no member list (3 pages) |
19 May 2014 | Annual return made up to 2 May 2014 no member list (3 pages) |
19 May 2014 | Annual return made up to 2 May 2014 no member list (3 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 July 2013 | Director's details changed for Denise Margaret Jeffrey on 12 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Denise Margaret Jeffrey on 12 July 2013 (2 pages) |
16 May 2013 | Annual return made up to 2 May 2013 no member list (3 pages) |
16 May 2013 | Annual return made up to 2 May 2013 no member list (3 pages) |
16 May 2013 | Annual return made up to 2 May 2013 no member list (3 pages) |
11 January 2013 | Appointment of Mr Kenneth Andrew Wright as a director (2 pages) |
11 January 2013 | Appointment of Mr Kenneth Andrew Wright as a director (2 pages) |
11 December 2012 | Termination of appointment of Kenneth Taylor as a director (1 page) |
11 December 2012 | Termination of appointment of Kenneth Taylor as a director (1 page) |
8 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 May 2012 | Annual return made up to 2 May 2012 no member list (3 pages) |
23 May 2012 | Annual return made up to 2 May 2012 no member list (3 pages) |
23 May 2012 | Annual return made up to 2 May 2012 no member list (3 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 May 2011 | Annual return made up to 2 May 2011 no member list (3 pages) |
6 May 2011 | Annual return made up to 2 May 2011 no member list (3 pages) |
6 May 2011 | Annual return made up to 2 May 2011 no member list (3 pages) |
4 May 2011 | Director's details changed for Mr Kenneth Taylor on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Kenneth Taylor on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Lee Jonathan Sugden on 4 May 2011 (1 page) |
4 May 2011 | Secretary's details changed for Lee Jonathan Sugden on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Denise Margaret Jeffrey on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Kevin Andrew Dodd on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Denise Margaret Jeffrey on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Denise Margaret Jeffrey on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Kenneth Taylor on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Kevin Andrew Dodd on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Kevin Andrew Dodd on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Lee Jonathan Sugden on 4 May 2011 (1 page) |
7 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 May 2010 | Annual return made up to 2 May 2010 no member list (4 pages) |
13 May 2010 | Director's details changed for Denise Margaret Jeffrey on 2 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 May 2010 no member list (4 pages) |
13 May 2010 | Annual return made up to 2 May 2010 no member list (4 pages) |
13 May 2010 | Director's details changed for Denise Margaret Jeffrey on 2 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Denise Margaret Jeffrey on 2 May 2010 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
6 May 2009 | Appointment terminated director penelope stubbins (1 page) |
6 May 2009 | Annual return made up to 02/05/09 (3 pages) |
6 May 2009 | Appointment terminated director penelope stubbins (1 page) |
6 May 2009 | Annual return made up to 02/05/09 (3 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
20 May 2008 | Annual return made up to 02/05/08 (3 pages) |
20 May 2008 | Annual return made up to 02/05/08 (3 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: winston house monckton road wakefield west yorkshire WF2 7AX (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: winston house monckton road wakefield west yorkshire WF2 7AX (1 page) |
13 June 2007 | Annual return made up to 02/05/07
|
13 June 2007 | Annual return made up to 02/05/07
|
30 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
30 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
2 May 2006 | Incorporation (32 pages) |
2 May 2006 | Incorporation (32 pages) |