Seedfield
Bury
BL9 6NY
Director Name | Mr Brian Ridley |
---|---|
Date of Birth | August 1944 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Material Control Manager |
Country of Residence | England |
Correspondence Address | Parkinson Street Seedfield Bury BL9 6NY |
Director Name | Mr Neil Peter Tennant |
---|---|
Date of Birth | November 1926 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Parkinson Street Seedfield Bury BL9 6NY |
Director Name | Mr William George Mitchell |
---|---|
Date of Birth | February 1934 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Retired Financial Consultant |
Country of Residence | England |
Correspondence Address | Parkinson Street Seedfield Bury BL9 6NY |
Secretary Name | Mrs Susan Elizabeth Ridley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | IT Trainer |
Correspondence Address | Parkinson Street Seedfield Bury BL9 6NY |
Director Name | Mr Christopher Kenneth Morgan |
---|---|
Date of Birth | July 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2006(104 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Platemounter |
Country of Residence | England |
Correspondence Address | Parkinson Street Seedfield Bury BL9 6NY |
Director Name | Mr Derek Gallagher |
---|---|
Date of Birth | October 1975 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2008(106 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Gardener |
Country of Residence | England |
Correspondence Address | Parkinson Street Seedfield Bury BL9 6NY |
Director Name | Mr William Stuart Robinson |
---|---|
Date of Birth | July 1949 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Parkinson Street Seedfield Bury BL9 6NY |
Director Name | Mr Micheal William Fish |
---|---|
Date of Birth | April 1966 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Pub Manager |
Country of Residence | England |
Correspondence Address | Parkinson Street Seedfield Bury BL9 6NY |
Director Name | Mr Simon Peter Houghton |
---|---|
Date of Birth | August 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Shop Worker |
Country of Residence | England |
Correspondence Address | Parkinson Street Seedfield Bury BL9 6NY |
Director Name | Mr James Charles Peters |
---|---|
Date of Birth | October 1944 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stretton Road Ramsbottom Bury Lancashire BL0 9SX |
Director Name | Mr James William Bennett |
---|---|
Date of Birth | August 1914 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 06 April 1992) |
Role | Retired |
Correspondence Address | 4 Seedfield Road Bury Lancashire BL9 6PD |
Director Name | Mr Martin David Bennett |
---|---|
Date of Birth | December 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 1993) |
Role | Chef |
Correspondence Address | 4 Seedfield Road Bury Lancashire BL9 6PD |
Director Name | Nigel Edward Bennett |
---|---|
Date of Birth | May 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 1995) |
Role | Accountant |
Correspondence Address | 2 The Ormrods Bury Lancashire BL9 6TX |
Director Name | Mr Victor Frederick Groves |
---|---|
Date of Birth | May 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 1993) |
Role | Service Clerk |
Correspondence Address | 6 Falstone Avenue Ramsbottom Bury Lancashire BL0 9LX |
Director Name | Mr Kenneth Hulmes |
---|---|
Date of Birth | June 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 25 March 2004) |
Role | Movement Control Managerager |
Correspondence Address | 157 Limefield Brow Bury Lancashire BL9 6QQ |
Director Name | Mr Leslie Bernard McClelland |
---|---|
Date of Birth | April 1936 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 29 March 1992) |
Role | Engineering Machinist |
Correspondence Address | 21 Garston Street Bury Lancashire BL9 6EW |
Director Name | Mr Anthony Richard McGrail |
---|---|
Date of Birth | May 1936 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 26 March 2000) |
Role | Joiner |
Correspondence Address | 2a Seedfield Road Bury Lancashire BL9 6NZ |
Director Name | Mr Brian Lambert |
---|---|
Date of Birth | August 1933 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 31 December 2020) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Parkinson Street Seedfield Bury BL9 6NY |
Secretary Name | Mr James William Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 4 Seedfield Road Bury Lancashire BL9 6PD |
Director Name | Mr Brian Crow |
---|---|
Date of Birth | November 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 02 March 2010) |
Role | Book Keeper |
Correspondence Address | 298 Walmersley Road Bury Lancashire BL9 6NH |
Director Name | Mr Raymond Johnson |
---|---|
Date of Birth | April 1927 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 June 2005) |
Role | Retired Textile Manager |
Correspondence Address | 23 Wolstenholme Avenue Bury Lancashire BL9 5HN |
Secretary Name | Mr Raymond Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 22 March 2003) |
Role | Retired Textile Managerger |
Correspondence Address | 23 Wolstenholme Avenue Bury Lancashire BL9 5HN |
Director Name | John Brian Kelsall |
---|---|
Date of Birth | May 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1996) |
Role | Catering |
Correspondence Address | 349 Walmersley Road Bury Lancashire BL9 5EZ |
Director Name | Raymond Joseph Ord |
---|---|
Date of Birth | March 1928 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1995) |
Role | Retired |
Correspondence Address | 22 Openshaw Street Bury Lancashire BL9 7EH |
Director Name | Brian Farnworth |
---|---|
Date of Birth | January 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 1998) |
Role | Retired |
Correspondence Address | 20 Littlewood Avenue Bury Lancashire BL9 3HU |
Director Name | Harry Barritt |
---|---|
Date of Birth | June 1922 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(94 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 31 March 1996) |
Role | Retired Textile Cd |
Correspondence Address | 23 Brierfield Drive Bury Lancashire BL9 5JJ |
Director Name | Richard Brookes |
---|---|
Date of Birth | February 1929 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 1997) |
Role | Company Director |
Correspondence Address | 15 Denton Street Bury Lancashire BL9 5EJ |
Director Name | Mr Raymond Booth |
---|---|
Date of Birth | June 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Tarleton Close Bury Lancashire BL8 2HG |
Director Name | Jack Brindley |
---|---|
Date of Birth | April 1929 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2000) |
Role | Retired |
Correspondence Address | 10 Solness Street Bury Lancashire BL9 6PP |
Director Name | John Bernard Bly |
---|---|
Date of Birth | August 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(98 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2003) |
Role | Coach Driver |
Correspondence Address | 6 West Drive Bury Lancashire BL9 5DN |
Director Name | Jack Nutall |
---|---|
Date of Birth | September 1924 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 28 March 2002) |
Role | Retired |
Correspondence Address | 29 Newquay Avenue Ainsworth Bury Lancashire BL2 5QQ |
Director Name | Mr Neville Joint |
---|---|
Date of Birth | May 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2018) |
Role | Retired Legal Executive |
Country of Residence | England |
Correspondence Address | Parkinson Street Seedfield Bury BL9 6NY |
Director Name | Norman Johnson Butterworth |
---|---|
Date of Birth | July 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2007) |
Role | Retired |
Correspondence Address | 22 Harry Whitehead Court Lowes Road Bury Lancashire BL9 6QN |
Director Name | Bernard James Mynette |
---|---|
Date of Birth | April 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2005) |
Role | Local Government Officer |
Correspondence Address | 185a Walmersley Road Bury Lancashire BL9 5DF |
Director Name | Mr Daniel James Morgan |
---|---|
Date of Birth | December 1973 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(104 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 22 March 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Parkinson Street Seedfield Bury BL9 6NY |
Website | www.SEEDFIELDBC.web |
---|
Registered Address | Parkinson Street Seedfield Bury BL9 6NY |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £23,555 |
Cash | £10,657 |
Current Liabilities | £689 |
Latest Accounts | 31 December 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2021 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2022 (10 months, 1 week from now) |
25 February 2021 | Confirmation statement made on 13 February 2021 with updates (10 pages) |
---|---|
25 February 2021 | Termination of appointment of Brian Lambert as a director on 31 December 2020 (1 page) |
9 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with updates (10 pages) |
22 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with updates (11 pages) |
19 February 2019 | Termination of appointment of Neville Joint as a director on 31 December 2018 (1 page) |
27 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 13 February 2018 with updates (11 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 13 February 2017 with updates (12 pages) |
1 March 2017 | Confirmation statement made on 13 February 2017 with updates (12 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 March 2016 | Appointment of Mr James Charles Peters as a director on 24 March 2015 (2 pages) |
4 March 2016 | Appointment of Mr James Charles Peters as a director on 24 March 2015 (2 pages) |
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 February 2016 | Termination of appointment of Daniel James Morgan as a director on 22 March 2015 (1 page) |
29 February 2016 | Termination of appointment of Daniel James Morgan as a director on 22 March 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (16 pages) |
5 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (16 pages) |
4 March 2013 | Appointment of Mr Simon Peter Houghton as a director (2 pages) |
4 March 2013 | Appointment of Mr Michael William Fish as a director (2 pages) |
4 March 2013 | Appointment of Mr Simon Peter Houghton as a director (2 pages) |
4 March 2013 | Appointment of Mr Michael William Fish as a director (2 pages) |
2 March 2013 | Termination of appointment of Raymond Booth as a director (1 page) |
2 March 2013 | Termination of appointment of Raymond Booth as a director (1 page) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (19 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (19 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (19 pages) |
3 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (19 pages) |
3 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (19 pages) |
3 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (55 pages) |
9 March 2010 | Director's details changed for Daniel James Morgan on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Derek Gallagher on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for William Stuart Robinson on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Neil Peter Tennant on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for William George Mitchell on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Neville Joint on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Brian Lambert on 2 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of Brian Crow as a director (1 page) |
9 March 2010 | Director's details changed for Christopher Kenneth Morgan on 2 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Susan Elizabeth Ridley on 2 March 2010 (1 page) |
9 March 2010 | Director's details changed for Raymond Booth on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Brian Ridley on 2 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (55 pages) |
9 March 2010 | Director's details changed for Daniel James Morgan on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Derek Gallagher on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for William Stuart Robinson on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Neil Peter Tennant on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for William George Mitchell on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Neville Joint on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Brian Lambert on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Kenneth Morgan on 2 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Susan Elizabeth Ridley on 2 March 2010 (1 page) |
9 March 2010 | Director's details changed for Raymond Booth on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Brian Ridley on 2 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (55 pages) |
9 March 2010 | Director's details changed for Daniel James Morgan on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Derek Gallagher on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for William Stuart Robinson on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for William George Mitchell on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Neville Joint on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Neil Peter Tennant on 2 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of Brian Crow as a director (1 page) |
9 March 2010 | Director's details changed for Mr Brian Lambert on 2 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Susan Elizabeth Ridley on 2 March 2010 (1 page) |
9 March 2010 | Director's details changed for Raymond Booth on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Kenneth Morgan on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Brian Ridley on 2 March 2010 (2 pages) |
15 May 2009 | Return made up to 14/03/09; change of members (15 pages) |
15 May 2009 | Return made up to 14/03/09; change of members (15 pages) |
7 May 2009 | Director appointed william stuart robinson (1 page) |
7 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 May 2009 | Director appointed william stuart robinson (1 page) |
7 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 May 2009 | Appointment terminated director lee ratcliffe (1 page) |
1 May 2009 | Appointment terminated director lee ratcliffe (1 page) |
10 December 2008 | Return made up to 14/03/08; full list of members (32 pages) |
10 December 2008 | Return made up to 14/03/08; full list of members (32 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
22 April 2008 | Director appointed derek gallagher (2 pages) |
22 April 2008 | Director appointed lee ratcliffe (2 pages) |
22 April 2008 | Director appointed derek gallagher (2 pages) |
22 April 2008 | Director appointed lee ratcliffe (2 pages) |
1 April 2008 | Appointment terminated director norman butterworth (1 page) |
1 April 2008 | Appointment terminated director norman butterworth (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
19 April 2007 | Return made up to 14/03/07; change of members (14 pages) |
19 April 2007 | Return made up to 14/03/07; change of members (14 pages) |
30 May 2006 | Return made up to 14/03/06; full list of members
|
30 May 2006 | Return made up to 14/03/06; full list of members
|
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
15 April 2005 | Return made up to 14/03/05; full list of members
|
15 April 2005 | Return made up to 14/03/05; full list of members
|
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
13 April 2004 | Return made up to 14/03/04; change of members
|
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
13 April 2004 | Return made up to 14/03/04; change of members
|
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
9 May 2003 | Return made up to 14/03/03; full list of members (13 pages) |
9 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
9 May 2003 | Return made up to 14/03/03; full list of members (13 pages) |
9 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 April 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
19 April 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
4 April 2002 | Ad 07/05/01-31/12/01 £ si [email protected] (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 14/03/02; full list of members (37 pages) |
4 April 2002 | Ad 07/05/01-31/12/01 £ si [email protected] (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 14/03/02; full list of members (37 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 May 2001 | Return made up to 11/03/01; change of members (12 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 May 2001 | Return made up to 11/03/01; change of members (12 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
27 April 2000 | Return made up to 11/03/00; change of members (11 pages) |
27 April 2000 | Return made up to 11/03/00; change of members (11 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 December 1999 | Return made up to 11/03/99; full list of members
|
3 December 1999 | Return made up to 11/03/99; full list of members
|
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (11 pages) |
8 April 1998 | Return made up to 11/03/98; change of members (8 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (11 pages) |
8 April 1998 | Return made up to 11/03/98; change of members (8 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 April 1997 | Return made up to 11/03/97; change of members
|
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 April 1997 | Return made up to 11/03/97; change of members
|
30 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 April 1996 | Return made up to 11/03/96; full list of members
|
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 April 1996 | Return made up to 11/03/96; full list of members
|
30 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (24 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (24 pages) |
12 April 1995 | Return made up to 11/03/95; change of members (10 pages) |
12 April 1995 | Return made up to 11/03/95; change of members (10 pages) |