Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director Name | Mrs Rachel Broster |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(111 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
Director Name | Mr Ian Kershaw |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(111 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Health & Safety Advisor |
Country of Residence | England |
Correspondence Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
Director Name | Mr Stephen Reel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(111 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
Secretary Name | Mr Martin Clark |
---|---|
Status | Current |
Appointed | 01 July 2019(111 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
Director Name | Mrs Anne Louise Harrison |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(114 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
Director Name | Mr Michael John Clarke |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(114 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
Director Name | Mr Ian Kenneth Smith |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(114 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
Director Name | Mr Frank Beard |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 1994) |
Role | Retired |
Correspondence Address | 35 Beech Lane Romiley Stockport Cheshire SK6 4AF |
Director Name | George Barry Broadhurst |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(83 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 1992) |
Role | Decorator |
Correspondence Address | Woodley Bank House Stockport Road Hyde Cheshire SK14 5HA |
Director Name | George Barry Broadhurst |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(83 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 1992) |
Role | Decorator |
Correspondence Address | Woodley Bank House Stockport Road Hyde Cheshire SK14 5HA |
Secretary Name | Mr Frank Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 35 Beech Lane Romiley Stockport Cheshire SK6 4AF |
Director Name | Ian Brooks |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(84 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 1995) |
Role | Retired |
Correspondence Address | 5 Downlee Close Chapel En Le Frith Stockport Cheshire SK12 6TR |
Director Name | Mr Michael John Busby |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1992(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1993) |
Role | Retired |
Correspondence Address | 11 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Secretary Name | Paul Richard Trafford |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(86 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 Albion Mill Wedneshough Green Hollingworth Hyde Cheshire SK14 8LS |
Director Name | George Andrew |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(88 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 1997) |
Role | Chairman |
Correspondence Address | Brantwood Bowlacre Road Gee Cross Hyde Cheshire Sk14 |
Director Name | Ernest Braithwaite |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(89 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 20 March 1998) |
Role | Retired |
Correspondence Address | 10 Church Avenue Hyde Cheshire SK14 5LY |
Director Name | Charles William Michael Bury |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(90 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2000) |
Role | Retired |
Correspondence Address | 2 Greave Romiley Stockport Cheshire SK6 4PU |
Secretary Name | Brian Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(90 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2001) |
Role | Retired |
Correspondence Address | 11 Parkside Lane Mellor Stockport Cheshire SK6 5PQ |
Secretary Name | Paul Richard Trafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(93 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 Albion Mill Wedneshough Green Hollingworth Hyde Cheshire SK14 8LS |
Director Name | Alan William Boycott |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(94 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 2003) |
Role | Retired |
Correspondence Address | 17 Winnington Road Marple Stockport Cheshire SK6 6PD |
Director Name | Glenn Richard Casely |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(97 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2007) |
Role | Consultant |
Correspondence Address | 18 Treetops Close Marple Stockport Cheshire SK6 6GD |
Director Name | Mr Glenn Richard Casely |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(97 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Treetops Close Marple Stockport Cheshire SK6 6GD |
Secretary Name | David Hugh Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2008) |
Role | Retired |
Correspondence Address | 6 Lee Head Charlesworth Glossop Derbyshire SK13 5DD |
Director Name | Keith Graham Bennison |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(100 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 13 March 2009) |
Role | Farmer |
Correspondence Address | Campville Farm Compstall Stockport Cheshire SK6 5JZ |
Secretary Name | Philip John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(100 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Devonshire Park Road Davenport Stockport Cheshire SK2 4JW |
Secretary Name | Anthony Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(102 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 August 2010) |
Role | Company Director |
Correspondence Address | Goosehouse Green Romiley Stockport Cheshire SK6 4LJ |
Secretary Name | Mr Charles David Haworth |
---|---|
Status | Resigned |
Appointed | 26 August 2010(102 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
Director Name | Mr Martin Clark |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(102 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2013) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
Director Name | Mr Ken Cooper |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(103 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
Director Name | Mr Neil Brindley |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(107 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
Director Name | Mrs Irene Barrow |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(108 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
Director Name | Mr Martin Neil Arrowsmith |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(109 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
Director Name | Mr Duncan William Challen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(111 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
Website | romileygolfclub.org |
---|---|
Email address | [email protected] |
Telephone | 0161 4302392 |
Telephone region | Manchester |
Registered Address | Goosehouse Green Romiley Nr Stockport Cheshire SK6 4LJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
- | OTHER 95.61% - |
---|---|
2 at £1 | A. Martin 0.25% Ordinary |
2 at £1 | A. Mcroberts 0.25% Ordinary |
2 at £1 | A. Reed 0.25% Ordinary |
2 at £1 | C. Bury 0.25% Ordinary |
2 at £1 | C. Leach 0.25% Ordinary |
2 at £1 | D. Bowden 0.25% Ordinary |
2 at £1 | E. Goddard 0.25% Ordinary |
2 at £1 | G. Walker 0.25% Ordinary |
2 at £1 | G. Williams 0.25% Ordinary |
2 at £1 | J. Badrock 0.25% Ordinary |
2 at £1 | John Gordon 0.25% Ordinary |
2 at £1 | M. Conway 0.25% Ordinary |
2 at £1 | M. Wilson 0.25% Ordinary |
2 at £1 | P. Frost 0.25% Ordinary |
2 at £1 | P. Wagstaff 0.25% Ordinary |
1 at £1 | L. Artingstall 0.13% Ordinary |
1 at £1 | M. Allman 0.13% Ordinary |
1 at £1 | M. Andrew 0.13% Ordinary |
1 at £1 | M. Arrowsmith 0.13% Ordinary |
1 at £1 | P. Ankers 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,356 |
Cash | £39,108 |
Current Liabilities | £152,405 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (6 months ago) |
---|---|
Next Return Due | 20 April 2024 (6 months, 2 weeks from now) |
4 September 2007 | Delivered on: 14 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Romiley golf club goose house green romiley stockport (t/no MAN2424, MAN2430, GM72762, GM361441 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
16 October 2006 | Delivered on: 19 October 2006 Persons entitled: Betty Rose Harrison and Elizabeth Mary Goodman Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of compstall road romiley stockport cheshire t/no GM932678. Outstanding |
5 August 2006 | Delivered on: 10 August 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 January 2004 | Delivered on: 27 January 2004 Satisfied on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at goosehouse green romiley stockport t/ns GM72762 and GM361441. Fully Satisfied |
15 January 2004 | Delivered on: 27 January 2004 Satisfied on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Fully Satisfied |
31 August 1994 | Delivered on: 6 September 1994 Satisfied on: 7 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a golf club premises k/a romiley golf club goose green romiley stockport and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 November 1978 | Delivered on: 29 August 1979 Satisfied on: 7 May 2005 Persons entitled: Leicester Building Society Classification: Mortgage registered pursuant to an order of court Secured details: £11,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 61 compstall road,romiley,cheshire t/no.gm 63378. Fully Satisfied |
11 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
31 March 2023 | Appointment of Mrs Rachel Broster as a secretary on 24 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Martin Clark as a secretary on 24 March 2023 (1 page) |
31 March 2023 | Appointment of Mr Neil Cousins as a director on 24 March 2023 (2 pages) |
31 March 2023 | Appointment of Mr Glynn Roberts as a director on 24 March 2023 (2 pages) |
31 March 2023 | Appointment of Mrs Lynn Schofield as a director on 24 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Anne Louise Harrison as a director on 24 March 2023 (1 page) |
31 March 2023 | Termination of appointment of Rachel Broster as a director on 24 March 2023 (1 page) |
24 May 2022 | Appointment of Mr Ian Kenneth Smith as a director on 3 May 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
7 April 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
5 April 2022 | Appointment of Mr Michael John Clarke as a director on 25 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Stephen Francis Hogg as a director on 25 March 2022 (1 page) |
5 April 2022 | Termination of appointment of Colin Davies as a director on 25 March 2022 (1 page) |
5 April 2022 | Termination of appointment of Lynn Elizabeth Nuttall as a director on 25 March 2022 (1 page) |
5 April 2022 | Appointment of Mrs Anne Louise Harrison as a director on 25 March 2022 (2 pages) |
28 September 2021 | Termination of appointment of Duncan William Challen as a director on 17 September 2021 (1 page) |
11 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
11 April 2021 | Termination of appointment of Jackie Purcer as a director on 26 March 2021 (1 page) |
11 April 2021 | Appointment of Mrs Lynn Elizabeth Nuttall as a director on 26 March 2021 (2 pages) |
24 March 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
21 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
16 April 2020 | Termination of appointment of Janet Mcroberts as a director on 27 March 2020 (1 page) |
16 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
16 April 2020 | Appointment of Mrs Jackie Purcer as a director on 27 March 2020 (2 pages) |
16 April 2020 | Appointment of Mr Colin Davies as a director on 27 March 2020 (2 pages) |
16 April 2020 | Termination of appointment of Charles David Haworth as a secretary on 30 June 2019 (1 page) |
30 July 2019 | Appointment of Mr Martin Clark as a secretary on 1 July 2019 (2 pages) |
12 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
11 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
26 March 2019 | Termination of appointment of Alison Reed as a director on 22 March 2019 (1 page) |
26 March 2019 | Appointment of Mr Ian Kershaw as a director on 22 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Glyn Roberts as a director on 22 March 2019 (1 page) |
26 March 2019 | Termination of appointment of Graeme Nuttall as a director on 22 March 2019 (1 page) |
26 March 2019 | Appointment of Mrs Janet Mcroberts as a director on 22 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr Duncan William Challen as a director on 22 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr Stephen Reel as a director on 22 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Peter David Milnes as a director on 22 March 2019 (1 page) |
26 March 2019 | Termination of appointment of Peter Wagstaff as a director on 22 March 2019 (1 page) |
26 March 2019 | Appointment of Mr David Robert Blood as a director on 22 March 2019 (2 pages) |
26 March 2019 | Appointment of Mrs Rachel Broster as a director on 22 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Martin Neil Arrowsmith as a director on 22 March 2019 (1 page) |
26 March 2019 | Termination of appointment of Andrew Reed as a director on 22 March 2019 (1 page) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Barbara Leith as a director on 23 March 2018 (1 page) |
3 April 2018 | Appointment of Mrs Alison Reed as a director on 23 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Stephen Harrison as a director on 23 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Glyn Roberts as a director on 23 March 2018 (2 pages) |
8 March 2018 | Full accounts made up to 31 December 2017 (11 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
25 August 2017 | Appointment of Mr Peter Wagstaff as a director on 23 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Peter Howcroft as a director on 23 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Peter Howcroft as a director on 23 August 2017 (1 page) |
25 August 2017 | Appointment of Mr Peter Wagstaff as a director on 23 August 2017 (2 pages) |
20 April 2017 | Appointment of Mr Martin Arrowsmith as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Martin Arrowsmith as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Graeme Nuttall as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Graeme Nuttall as a director on 19 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Neil Brindley as a director on 19 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Brindley as a director on 19 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
27 March 2017 | Termination of appointment of Ken Cooper as a director on 24 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Barbara Leith as a director on 24 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Ken Cooper as a director on 24 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Barbara Leith as a director on 24 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Gary Stephen Williams as a director on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Irene Barrow as a director on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Irene Barrow as a director on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Gary Stephen Williams as a director on 24 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Stephen Harrison as a director on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Stephen Harrison as a director on 24 March 2017 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
22 March 2016 | Appointment of Mr Gary Stephen Williams as a director on 18 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Gary Stephen Williams as a director on 18 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Irene Barrow as a director on 18 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Janet Worthington as a director on 18 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Janet Worthington as a director on 18 March 2016 (1 page) |
22 March 2016 | Appointment of Mrs Irene Barrow as a director on 18 March 2016 (2 pages) |
14 December 2015 | Appointment of Mr Stephen Francis Hogg as a director on 8 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Stephen Francis Hogg as a director on 8 December 2015 (2 pages) |
10 August 2015 | Termination of appointment of Simon Michael Hebden as a director on 29 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Simon Michael Hebden as a director on 29 July 2015 (1 page) |
19 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
31 March 2015 | Appointment of Mr Neil Brindley as a director on 27 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of John Winston Glynn as a director on 27 March 2015 (1 page) |
31 March 2015 | Termination of appointment of John Winston Glynn as a director on 27 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Neil Brindley as a director on 27 March 2015 (2 pages) |
4 December 2014 | Termination of appointment of Neil George Mcroberts as a director on 2 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Neil George Mcroberts as a director on 2 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Neil George Mcroberts as a director on 2 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Anne Harrison as a director on 2 December 2014 (1 page) |
4 December 2014 | Appointment of Mrs Janet Worthington as a director on 2 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Anne Harrison as a director on 2 December 2014 (1 page) |
4 December 2014 | Appointment of Mrs Janet Worthington as a director on 2 December 2014 (2 pages) |
4 December 2014 | Appointment of Mrs Janet Worthington as a director on 2 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Anne Harrison as a director on 2 December 2014 (1 page) |
5 November 2014 | Appointment of Mr Peter Howcroft as a director on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Peter Howcroft as a director on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Peter Howcroft as a director on 4 November 2014 (2 pages) |
5 June 2014 | Appointment of Mr Andrew Reed as a director (2 pages) |
5 June 2014 | Appointment of Mr Andrew Reed as a director (2 pages) |
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
5 December 2013 | Termination of appointment of Francine Walburn as a director (1 page) |
5 December 2013 | Appointment of Mrs Anne Harrison as a director (2 pages) |
5 December 2013 | Appointment of Mrs Anne Harrison as a director (2 pages) |
5 December 2013 | Termination of appointment of Martin Clark as a director (1 page) |
5 December 2013 | Termination of appointment of Francine Walburn as a director (1 page) |
5 December 2013 | Termination of appointment of Martin Clark as a director (1 page) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (42 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (42 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (42 pages) |
8 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 March 2013 | Termination of appointment of Derek Worthington as a director (1 page) |
26 March 2013 | Termination of appointment of Derek Worthington as a director (1 page) |
26 March 2013 | Appointment of Mr Simon Michael Hebden as a director (2 pages) |
26 March 2013 | Appointment of Mr Simon Michael Hebden as a director (2 pages) |
23 November 2012 | Termination of appointment of Audrey Jones as a director (1 page) |
23 November 2012 | Appointment of Mrs Francine Rosalind Walburn as a director (2 pages) |
23 November 2012 | Appointment of Mrs Francine Rosalind Walburn as a director (2 pages) |
23 November 2012 | Termination of appointment of Audrey Jones as a director (1 page) |
11 May 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
11 May 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (42 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (42 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (42 pages) |
2 April 2012 | Termination of appointment of Ian Smith as a director (1 page) |
2 April 2012 | Termination of appointment of Ian Smith as a director (1 page) |
20 December 2011 | Appointment of Mr Derek John Worthington as a director (2 pages) |
20 December 2011 | Appointment of Mr Derek John Worthington as a director (2 pages) |
15 December 2011 | Appointment of Mr John Winston Glynn as a director (2 pages) |
15 December 2011 | Appointment of Mrs Audrey Jones as a director (2 pages) |
15 December 2011 | Appointment of Mrs Audrey Jones as a director (2 pages) |
15 December 2011 | Appointment of Mr John Winston Glynn as a director (2 pages) |
15 December 2011 | Appointment of Mr Ken Cooper as a director (2 pages) |
15 December 2011 | Appointment of Mr Ken Cooper as a director (2 pages) |
24 November 2011 | Termination of appointment of Peter Royle as a director (1 page) |
24 November 2011 | Termination of appointment of Pauline Whitehead as a director (1 page) |
24 November 2011 | Termination of appointment of Peter Royle as a director (1 page) |
24 November 2011 | Termination of appointment of Pauline Whitehead as a director (1 page) |
26 September 2011 | Termination of appointment of Michael Cope as a director (1 page) |
26 September 2011 | Termination of appointment of Michael Cope as a director (1 page) |
27 June 2011 | Director's details changed for Neil George Mcroberts on 27 June 2011 (3 pages) |
27 June 2011 | Director's details changed for Neil George Mcroberts on 27 June 2011 (3 pages) |
25 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (43 pages) |
25 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (43 pages) |
25 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (43 pages) |
17 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
29 March 2011 | Termination of appointment of Alan Costello as a director (1 page) |
29 March 2011 | Termination of appointment of Alan Costello as a director (1 page) |
3 December 2010 | Appointment of Mr Martin Clark as a director (2 pages) |
3 December 2010 | Appointment of Mr Martin Clark as a director (2 pages) |
3 December 2010 | Appointment of Mrs Pauline Whitehead as a director (2 pages) |
3 December 2010 | Appointment of Mrs Pauline Whitehead as a director (2 pages) |
22 October 2010 | Appointment of Mr Michael James Cope as a director (2 pages) |
22 October 2010 | Appointment of Mr Michael James Cope as a director (2 pages) |
18 October 2010 | Appointment of Mr Peter Anthony Royle as a director (2 pages) |
18 October 2010 | Appointment of Mr Peter Anthony Royle as a director (2 pages) |
15 October 2010 | Appointment of Mr Charles David Haworth as a secretary (1 page) |
15 October 2010 | Termination of appointment of Anthony Higgins as a director (1 page) |
15 October 2010 | Termination of appointment of Anthony Higgins as a secretary (1 page) |
15 October 2010 | Termination of appointment of Anthony Higgins as a director (1 page) |
15 October 2010 | Termination of appointment of Anthony Higgins as a secretary (1 page) |
15 October 2010 | Appointment of Mr Charles David Haworth as a secretary (1 page) |
23 July 2010 | Termination of appointment of Gordon Harman as a director (1 page) |
23 July 2010 | Termination of appointment of Shawn Slate as a director (1 page) |
23 July 2010 | Termination of appointment of Shawn Slate as a director (1 page) |
23 July 2010 | Termination of appointment of Gordon Harman as a director (1 page) |
9 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (29 pages) |
9 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (29 pages) |
9 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (29 pages) |
18 May 2010 | Memorandum and Articles of Association (18 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Memorandum and Articles of Association (18 pages) |
18 May 2010 | Resolutions
|
15 April 2010 | Accounts for a small company made up to 31 December 2009 (12 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (12 pages) |
12 April 2010 | Appointment of Mr Ian Peter Smith as a director (3 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Termination of appointment of Glenn Casely as a director (2 pages) |
12 April 2010 | Termination of appointment of Stephen Hogg as a director (2 pages) |
12 April 2010 | Memorandum and Articles of Association (18 pages) |
12 April 2010 | Termination of appointment of Stephen Hogg as a director (2 pages) |
12 April 2010 | Appointment of Mr Ian Peter Smith as a director (3 pages) |
12 April 2010 | Appointment of Shawn Robert Slate as a director (3 pages) |
12 April 2010 | Termination of appointment of Barrie Hughes as a director (2 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Appointment of Shawn Robert Slate as a director (3 pages) |
12 April 2010 | Termination of appointment of Philip Harrison as a secretary (2 pages) |
12 April 2010 | Termination of appointment of Philip Harrison as a director (2 pages) |
12 April 2010 | Termination of appointment of Philip Harrison as a secretary (2 pages) |
12 April 2010 | Appointment of Neil George Mcroberts as a director (3 pages) |
12 April 2010 | Appointment of Anthony Higgins as a director (3 pages) |
12 April 2010 | Appointment of Anthony Higgins as a secretary (3 pages) |
12 April 2010 | Appointment of Peter David Milnes as a director (3 pages) |
12 April 2010 | Memorandum and Articles of Association (18 pages) |
12 April 2010 | Termination of appointment of Philip Harrison as a director (2 pages) |
12 April 2010 | Termination of appointment of Barrie Hughes as a director (2 pages) |
12 April 2010 | Appointment of Anthony Higgins as a secretary (3 pages) |
12 April 2010 | Appointment of Neil George Mcroberts as a director (3 pages) |
12 April 2010 | Termination of appointment of Glenn Casely as a director (2 pages) |
12 April 2010 | Appointment of Peter David Milnes as a director (3 pages) |
12 April 2010 | Appointment of Anthony Higgins as a director (3 pages) |
12 June 2009 | Return made up to 06/04/09; full list of members (15 pages) |
12 June 2009 | Return made up to 06/04/09; full list of members (15 pages) |
6 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 March 2009 | Director appointed barrie hughes (2 pages) |
24 March 2009 | Secretary appointed philip john harrison (2 pages) |
24 March 2009 | Secretary appointed philip john harrison (2 pages) |
24 March 2009 | Appointment terminated director keith bennison (1 page) |
24 March 2009 | Appointment terminated director keith bennison (1 page) |
24 March 2009 | Director appointed alan paul costello (2 pages) |
24 March 2009 | Appointment terminated director richard hale (1 page) |
24 March 2009 | Appointment terminated director richard hale (1 page) |
24 March 2009 | Director appointed alan paul costello (2 pages) |
24 March 2009 | Director appointed barrie hughes (2 pages) |
8 September 2008 | Director and secretary appointed philip john harrison logged form (1 page) |
8 September 2008 | Director and secretary appointed philip john harrison logged form (1 page) |
20 June 2008 | Appointment terminated director and secretary david mason (1 page) |
20 June 2008 | Appointment terminated director and secretary david mason (1 page) |
29 May 2008 | Return made up to 06/04/08; full list of members (16 pages) |
29 May 2008 | Director appointed keith graham bennison (2 pages) |
29 May 2008 | Director appointed keith graham bennison (2 pages) |
29 May 2008 | Return made up to 06/04/08; full list of members (16 pages) |
29 May 2008 | Director appointed philip john harrison (2 pages) |
29 May 2008 | Director appointed philip john harrison (2 pages) |
29 April 2008 | Appointment terminated director martyn wilson (1 page) |
29 April 2008 | Appointment terminated director peter healey (1 page) |
29 April 2008 | Appointment terminated director ronald harrison (1 page) |
29 April 2008 | Appointment terminated director ronald harrison (1 page) |
29 April 2008 | Appointment terminated director martyn wilson (1 page) |
29 April 2008 | Appointment terminated director peter healey (1 page) |
29 April 2008 | Director appointed glenn richard casely (2 pages) |
29 April 2008 | Director appointed glenn richard casely (2 pages) |
21 February 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 February 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 06/04/07; full list of members (17 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 06/04/07; full list of members (17 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
19 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 October 2006 | Particulars of mortgage/charge (4 pages) |
19 October 2006 | Particulars of mortgage/charge (4 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Return made up to 06/04/06; full list of members (17 pages) |
14 June 2006 | Return made up to 06/04/06; full list of members (17 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
8 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 January 2006 | Director's particulars changed (2 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (2 pages) |
19 January 2006 | Director's particulars changed (1 page) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 June 2005 | Return made up to 06/04/05; full list of members (18 pages) |
3 June 2005 | Return made up to 06/04/05; full list of members (18 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
30 April 2004 | Return made up to 06/04/04; full list of members (18 pages) |
30 April 2004 | Return made up to 06/04/04; full list of members (18 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
31 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Director's particulars changed (1 page) |
5 September 2003 | Director's particulars changed (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
24 July 2003 | Return made up to 06/04/03; full list of members (22 pages) |
24 July 2003 | Return made up to 06/04/03; full list of members (22 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
23 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 06/04/02; full list of members
|
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 06/04/02; full list of members
|
23 May 2002 | New director appointed (2 pages) |
28 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
1 October 2001 | Ad 30/08/01--------- £ si 155@1=155 £ ic 643/798 (2 pages) |
1 October 2001 | Ad 30/08/01--------- £ si 155@1=155 £ ic 643/798 (2 pages) |
4 July 2001 | Return made up to 06/04/01; full list of members (23 pages) |
4 July 2001 | Return made up to 06/04/01; full list of members (23 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 06/04/00; change of members (11 pages) |
19 March 2001 | Return made up to 06/04/00; change of members (11 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
16 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
23 April 1999 | Return made up to 06/04/99; change of members
|
23 April 1999 | Return made up to 06/04/99; change of members
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
24 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 April 1998 | Return made up to 06/04/98; full list of members
|
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Return made up to 06/04/98; full list of members
|
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
29 May 1997 | Return made up to 06/04/97; change of members
|
29 May 1997 | Return made up to 06/04/97; change of members
|
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
10 May 1996 | Return made up to 06/04/96; change of members (7 pages) |
10 May 1996 | Return made up to 06/04/96; change of members (7 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
3 May 1995 | Return made up to 06/04/95; full list of members
|
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Return made up to 06/04/95; full list of members
|
3 May 1995 | New director appointed (2 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |