Stone Hall Road Eccleshill
Bradford
West Yorkshire
BD2 2EW
Director Name | Mr Paul Everett |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 18 Delverne Grove Bradford BD2 3HH |
Director Name | Mr David Neil Crossley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Director Name | Miss Alison Clare Leyburn |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(16 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Staff Nurse |
Country of Residence | England |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Director Name | Mrs Ruth Anne Bottomley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 125 Norman Lane Bradford West Yorkshire BD2 2JX |
Director Name | Martin Guest |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Business Support Officer |
Correspondence Address | 7 Greenley Hill Wilsden Bradford West Yorkshire BD15 0NA |
Secretary Name | Martin Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Business Support Officer |
Correspondence Address | 7 Greenley Hill Wilsden Bradford West Yorkshire BD15 0NA |
Director Name | Mr David Bottomley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 125 Norman Lane Eccleshill Bradford West Yorkshire BD2 2JX |
Director Name | Mrs Renee Cole |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hutton Terrace Bradford West Yorkshire BD2 2DY |
Director Name | Irene Ratcliffe |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2010) |
Role | Retired |
Correspondence Address | 21 Whitebeam Walk Eccleshill Bradford West Yorkshire BD2 2EQ |
Director Name | Mrs Jacqueline Webster |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 73 Acre Drive Eccleshill Bradford West Yorkshire BD2 2LS |
Secretary Name | Phil Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(1 year after company formation) |
Appointment Duration | 3 years (resigned 19 July 2011) |
Role | Centre Co Ordinator |
Correspondence Address | 5 Lands Lane Eccleshill Bradford West Yorkshire BD10 8AB |
Director Name | Cllr Carol Ann Beardmore |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 May 2011) |
Role | Local Councillor |
Country of Residence | United Kingdom |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Director Name | Mrs Dianne Blashill |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2013) |
Role | Freelance Printer |
Country of Residence | United Kingdom |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Director Name | Cllr Geoff Reid |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2014) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Director Name | Mr Simon Loveitt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2014) |
Role | Community Minister |
Country of Residence | England |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Director Name | Mrs Ruth Anne Bottomley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 19 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Secretary Name | Mrs Dianne Blashill |
---|---|
Status | Resigned |
Appointed | 21 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 2013) |
Role | Company Director |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Director Name | Rev Geoff Reid |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2017) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Mechanics Institute Stone Hall Road Bradford West Yorkshire BD2 2EW |
Director Name | Ms Moira Caroline Mulligan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Secretary Name | Miss Moira Caroline Mulligan |
---|---|
Status | Resigned |
Appointed | 19 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2015) |
Role | Company Director |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Director Name | Miss Anne Parkinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 May 2014) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | Mechanics Institute Stone Hall Road Bradford West Yorkshire BD2 2EW |
Director Name | Miss Kelsey Marie Townend |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2015) |
Role | Admisions Officer |
Country of Residence | England |
Correspondence Address | 37 Mount Street Eccleshill Bradford West Yorkshire BD2 2JN |
Director Name | Mrs Susan Patricia Hodgson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Director Name | Mrs Pauline Jeannette Bland |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Director Name | Ms Nicola Louise Pollard |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2017) |
Role | City Councillor |
Country of Residence | England |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Director Name | Ms Shirley Holdsworth |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 March 2023) |
Role | Semi -Retired |
Country of Residence | England |
Correspondence Address | 63 Victoria Road Victoria Road Eccleshill Bradford West Yorkshire BD2 2DW |
Director Name | Mr Brian Roy Hallam |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2017) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 78 Ashbourne Way Bradford West Yorkshire BD2 4DU |
Director Name | Mr Michael De Greasley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(10 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 05 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Director Name | Mr Andrew Charles Chilton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
Director Name | Miss Donna Louise Robinson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2024) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wright Watson Enterprise Centre Thorp Garth Idle Bradford West Yorkshire BD10 9LD |
Website | eccymeccy.org |
---|---|
Telephone | 01274 636228 |
Telephone region | Bradford |
Registered Address | The Mechanics Institute Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Eccleshill |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £73,993 |
Net Worth | £22,631 |
Cash | £21,327 |
Current Liabilities | £540 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
24 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Withdrawal of a person with significant control statement on 24 July 2020 (2 pages) |
4 May 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
15 April 2018 | Termination of appointment of Michael De Greasley as a director on 5 April 2018 (1 page) |
25 January 2018 | Resolutions
|
5 December 2017 | Termination of appointment of Brian Roy Hallam as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Susan Patricia Hodgson as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Brian Roy Hallam as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Pauline Jeannette Bland as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Pauline Jeannette Bland as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Susan Patricia Hodgson as a director on 30 November 2017 (1 page) |
17 September 2017 | Appointment of Mr Andrew Charles Chilton as a director on 1 September 2017 (2 pages) |
17 September 2017 | Appointment of Mr Andrew Charles Chilton as a director on 1 September 2017 (2 pages) |
17 September 2017 | Appointment of Mr Terence John Pearson as a director on 1 September 2017 (2 pages) |
17 September 2017 | Appointment of Mr Terence John Pearson as a director on 1 September 2017 (2 pages) |
17 September 2017 | Appointment of Mr Michael De Greasley as a director on 1 September 2017 (2 pages) |
17 September 2017 | Appointment of Mr Michael De Greasley as a director on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Renee Cole as a director on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Geoff Reid as a director on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Nicola Louise Pollard as a director on 1 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 September 2017 | Termination of appointment of Geoff Reid as a director on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Renee Cole as a director on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Nicola Louise Pollard as a director on 1 September 2017 (1 page) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
28 July 2016 | Appointment of Mr Brian Roy Hallam as a director on 20 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Brian Roy Hallam as a director on 20 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
12 December 2015 | Appointment of Mrs Susan Patricia Hodgson as a director on 10 November 2015 (2 pages) |
12 December 2015 | Appointment of Ms Nicola Louise Pollard as a director on 10 November 2015 (2 pages) |
12 December 2015 | Appointment of Mrs Susan Patricia Hodgson as a director on 10 November 2015 (2 pages) |
12 December 2015 | Appointment of Mrs Pauline Jeannette Bland as a director on 10 November 2015 (2 pages) |
12 December 2015 | Termination of appointment of Moira Caroline Mulligan as a director on 22 July 2015 (1 page) |
12 December 2015 | Appointment of Ms Nicola Louise Pollard as a director on 10 November 2015 (2 pages) |
12 December 2015 | Termination of appointment of Moira Caroline Mulligan as a director on 22 July 2015 (1 page) |
12 December 2015 | Termination of appointment of Moira Caroline Mulligan as a secretary on 22 July 2015 (1 page) |
12 December 2015 | Termination of appointment of Kelsey Marie Townend as a director on 22 July 2015 (1 page) |
12 December 2015 | Termination of appointment of Moira Caroline Mulligan as a secretary on 22 July 2015 (1 page) |
12 December 2015 | Termination of appointment of Kelsey Marie Townend as a director on 22 July 2015 (1 page) |
12 December 2015 | Appointment of Mrs Pauline Jeannette Bland as a director on 10 November 2015 (2 pages) |
26 November 2015 | Appointment of Ms Shirley Holdsworth as a director on 10 November 2015 (2 pages) |
26 November 2015 | Appointment of Ms Shirley Holdsworth as a director on 10 November 2015 (2 pages) |
30 July 2015 | Annual return made up to 14 July 2015 no member list (6 pages) |
30 July 2015 | Annual return made up to 14 July 2015 no member list (6 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
18 July 2014 | Annual return made up to 14 July 2014 no member list (6 pages) |
18 July 2014 | Termination of appointment of Anne Parkinson as a director on 13 May 2014 (1 page) |
18 July 2014 | Termination of appointment of Anne Parkinson as a director on 13 May 2014 (1 page) |
18 July 2014 | Annual return made up to 14 July 2014 no member list (6 pages) |
18 July 2014 | Termination of appointment of Simon Loveitt as a director on 17 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Simon Loveitt as a director on 17 June 2014 (1 page) |
2 May 2014 | Appointment of Miss Kelsey Marie Townend as a director (2 pages) |
2 May 2014 | Appointment of Miss Kelsey Marie Townend as a director (2 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
19 February 2014 | Termination of appointment of Geoff Reid as a director (1 page) |
19 February 2014 | Appointment of Miss Anne Parkinson as a director (2 pages) |
19 February 2014 | Termination of appointment of Geoff Reid as a director (1 page) |
19 February 2014 | Appointment of Miss Anne Parkinson as a director (2 pages) |
18 February 2014 | Appointment of Rev Geoff Reid as a director (2 pages) |
18 February 2014 | Appointment of Rev Geoff Reid as a director (2 pages) |
25 July 2013 | Annual return made up to 14 July 2013 no member list (5 pages) |
25 July 2013 | Annual return made up to 14 July 2013 no member list (5 pages) |
22 July 2013 | Appointment of Miss Moira Caroline Mulligan as a secretary (1 page) |
22 July 2013 | Appointment of Miss Moira Caroline Mulligan as a director (2 pages) |
22 July 2013 | Appointment of Miss Moira Caroline Mulligan as a director (2 pages) |
22 July 2013 | Appointment of Miss Moira Caroline Mulligan as a secretary (1 page) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
10 July 2013 | Termination of appointment of Dianne Blashill as a director (1 page) |
10 July 2013 | Memorandum and Articles of Association (28 pages) |
10 July 2013 | Termination of appointment of Dianne Blashill as a director (1 page) |
10 July 2013 | Memorandum and Articles of Association (28 pages) |
10 July 2013 | Termination of appointment of Dianne Blashill as a secretary (1 page) |
10 July 2013 | Termination of appointment of Dianne Blashill as a secretary (1 page) |
17 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
17 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
21 February 2013 | Company name changed eccleshill youth and community association LTD.\certificate issued on 21/02/13
|
21 February 2013 | Company name changed eccleshill youth and community association LTD.\certificate issued on 21/02/13
|
17 July 2012 | Annual return made up to 14 July 2012 no member list (5 pages) |
17 July 2012 | Annual return made up to 14 July 2012 no member list (5 pages) |
16 July 2012 | Termination of appointment of Ruth Bottomley as a director (1 page) |
16 July 2012 | Termination of appointment of Ruth Bottomley as a director (1 page) |
10 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
10 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
27 September 2011 | Annual return made up to 14 July 2011 no member list (5 pages) |
27 September 2011 | Annual return made up to 14 July 2011 no member list (5 pages) |
26 September 2011 | Termination of appointment of Phil Dennison as a secretary (1 page) |
26 September 2011 | Termination of appointment of Carol Beardmore as a director (1 page) |
26 September 2011 | Appointment of Councillor Geoff Reid as a director (2 pages) |
26 September 2011 | Appointment of Mrs Ruth Anne Bottomley as a director (2 pages) |
26 September 2011 | Appointment of Mrs Dianne Blashill as a secretary (1 page) |
26 September 2011 | Appointment of Mr Simon Loveitt as a director (2 pages) |
26 September 2011 | Appointment of Mrs Dianne Blashill as a secretary (1 page) |
26 September 2011 | Termination of appointment of Phil Dennison as a secretary (1 page) |
26 September 2011 | Appointment of Mrs Ruth Anne Bottomley as a director (2 pages) |
26 September 2011 | Appointment of Mr Simon Loveitt as a director (2 pages) |
26 September 2011 | Termination of appointment of Carol Beardmore as a director (1 page) |
26 September 2011 | Appointment of Councillor Geoff Reid as a director (2 pages) |
13 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
13 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
17 September 2010 | Appointment of Mrs Dianne Blashill as a director (2 pages) |
17 September 2010 | Appointment of Mrs Dianne Blashill as a director (2 pages) |
24 August 2010 | Appointment of Cllr Carol Beardmore as a director (2 pages) |
24 August 2010 | Appointment of Cllr Carol Beardmore as a director (2 pages) |
18 August 2010 | Termination of appointment of David Bottomley as a director (1 page) |
18 August 2010 | Termination of appointment of David Bottomley as a director (1 page) |
14 July 2010 | Annual return made up to 14 July 2010 no member list (4 pages) |
14 July 2010 | Director's details changed for Renee Cole on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Renee Cole on 14 July 2010 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Director's details changed for Mr David Bottomley on 14 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 14 July 2010 no member list (4 pages) |
14 July 2010 | Director's details changed for Mr David Bottomley on 14 July 2010 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Termination of appointment of Irene Ratcliffe as a director (1 page) |
21 May 2010 | Termination of appointment of Irene Ratcliffe as a director (1 page) |
2 March 2010 | Termination of appointment of Jacqueline Webster as a director (1 page) |
2 March 2010 | Termination of appointment of Jacqueline Webster as a director (1 page) |
2 March 2010 | Termination of appointment of Ruth Bottomley as a director (1 page) |
2 March 2010 | Termination of appointment of Ruth Bottomley as a director (1 page) |
25 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
25 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
31 July 2009 | Annual return made up to 10/07/09 (4 pages) |
31 July 2009 | Appointment terminated secretary martin guest (1 page) |
31 July 2009 | Annual return made up to 10/07/09 (4 pages) |
31 July 2009 | Appointment terminated secretary martin guest (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 December 2008 | Appointment terminated director martin guest (1 page) |
15 December 2008 | Appointment terminated director martin guest (1 page) |
5 August 2008 | Annual return made up to 10/07/08 (4 pages) |
5 August 2008 | Annual return made up to 10/07/08 (4 pages) |
4 August 2008 | Director's change of particulars / jacqyeline webster / 04/08/2008 (2 pages) |
4 August 2008 | Director's change of particulars / jacqyeline webster / 04/08/2008 (2 pages) |
21 July 2008 | Director appointed jacqyeline webster (2 pages) |
21 July 2008 | Secretary appointed phil dennison (2 pages) |
21 July 2008 | Secretary appointed phil dennison (2 pages) |
21 July 2008 | Director appointed jacqyeline webster (2 pages) |
21 July 2008 | Director appointed renee cole (2 pages) |
21 July 2008 | Director appointed irene ratcliffe (2 pages) |
21 July 2008 | Director appointed david bottomley (2 pages) |
21 July 2008 | Director appointed david bottomley (2 pages) |
21 July 2008 | Director appointed irene ratcliffe (2 pages) |
21 July 2008 | Director appointed renee cole (2 pages) |
10 July 2007 | Incorporation (23 pages) |
10 July 2007 | Incorporation (23 pages) |