Harwood
Bolton
BL2 3PJ
Director Name | Mr Gregory Pelham |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1992(64 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 21 September 2021) |
Role | Retired NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 175 Markland Hill Lane Bolton Lancashire BL1 5PB |
Director Name | Glennis Joyce Aston |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(74 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Acre Foxholes Road Horwich Lancashire BL6 6AL |
Secretary Name | Tracey Elizabeth Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2010(82 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | Scolt House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Linda Haworth |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2014(86 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 September 2021) |
Role | Retired Nursing Sister |
Country of Residence | United Kingdom |
Correspondence Address | 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Ruth Rigby |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2015(88 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Steven Greenhaulgh |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2016(89 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Mr Michael Wilfred Harrison |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2018(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scott House 27 Silverwell Street Bolton Greater Manchester BL1 1PP |
Director Name | Richard Llewellyn Davies |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2018(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scott House 27 Silverwell Street Bolton Greater Manchester BL1 1PP |
Director Name | Mrs Katherine Margaret Kay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2019(92 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Charles Albert Smith |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 September 1996) |
Role | Retired Ins/Com/Branch Manager |
Correspondence Address | 13 Copperfields Chew Moor Bolton BL6 4HZ |
Director Name | Mr George Leslie Fletcher |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 March 2001) |
Role | Solicitor |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Mr David Lupton Wrennall |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 27 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Mr Geoffrey Dyson |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 27 September 2016) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Mr Major Crook |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 21 October 1991) |
Role | Coal Merchant |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Rev Canon Alan Wolstencroft |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 November 1998) |
Role | Clerk In Holy Orders |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Mr Edgar Harwood Taylor |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Mr Frank Smith |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 June 2008) |
Role | Retired Quantity Surveyor |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Mr Edward Scott |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1992) |
Role | Retired |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Mr Frank Dewhurst Fielding |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 March 2013) |
Role | Retired Insurance Executive |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Mrs Mary C Harper |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 May 1992) |
Role | Housewife |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Mr Herbert Lomax |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 1996) |
Role | Retired Local Government Officer |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Mrs Pamela May Rigby |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Mr Peter Francis Dolan |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 May 2005) |
Role | Retired College Principal |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Secretary Name | Mr Patrick Shorten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(63 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Scott House 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Christopher James Dodgson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(65 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 January 2010) |
Role | Electrical Engineer |
Correspondence Address | 29 Dewhurst Clough Road Egerton Bolton BL7 9TY |
Secretary Name | Margaret Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(68 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 May 2005) |
Role | Secretary |
Correspondence Address | 9 Blair Street Bromley Cross Bolton Lancashire BL7 9JE |
Director Name | Geoffrey Chadwick |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(71 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 08 March 2016) |
Role | Ret Bank Manager |
Country of Residence | England |
Correspondence Address | 869 Walmersley Road Bury Lancashire BL9 5LE |
Director Name | Diana Wynne Leigh |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(74 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 05 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Westcliffe Road Bolton Lancashire BL1 7JP |
Director Name | Mrs Alison Ruth Shaw |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(77 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 March 2015) |
Role | Retired Pharmacist |
Country of Residence | England |
Correspondence Address | 51 Sharples Park Bolton Lancashire BL1 6PG |
Secretary Name | Michelle Christianne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(77 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 21a Ramsey Avenue Bacup Lancashire OL13 9PG |
Secretary Name | Cllr Diana Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(78 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aire Drive Bolton Lancashire BL2 3FX |
Director Name | Robert Gordon Cumming |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(79 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 September 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Barn Cottage Greens Arms Road, Turton Bolton Lancashire BL7 0ND |
Director Name | Linda Jane Ball |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(82 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Cllr Diana Brierley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(82 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Silverwell Street Bolton Lancashire BL1 1PP |
Telephone | 01204 524858 |
---|---|
Telephone region | Bolton |
Registered Address | 27 Silverwell Street Bolton Lancashire BL1 1PP |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £128,457 |
Net Worth | £2,922,370 |
Cash | £98,055 |
Current Liabilities | £4,752 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 November 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
16 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
23 July 2019 | Accounts for a small company made up to 31 December 2018 (32 pages) |
17 July 2019 | Appointment of Mrs Katherine Margaret Kay as a director on 3 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Robert Gordon Cumming as a director on 12 September 2018 (1 page) |
8 May 2019 | Termination of appointment of Diana Wynne Leigh as a director on 5 December 2018 (1 page) |
18 September 2018 | Termination of appointment of Diana Brierley as a director on 4 July 2018 (1 page) |
20 June 2018 | Accounts for a small company made up to 31 December 2017 (32 pages) |
11 June 2018 | Termination of appointment of Linda Jane Ball as a director on 31 December 2017 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
13 March 2018 | Appointment of Richard Llewellyn Davies as a director on 7 March 2018 (3 pages) |
13 March 2018 | Appointment of Mr Michael Wilfred Harrison as a director on 7 March 2018 (3 pages) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
7 November 2016 | Termination of appointment of David Lupton Wrennall as a director on 27 September 2016 (1 page) |
7 November 2016 | Termination of appointment of Geoffrey Chadwick as a director on 8 March 2016 (1 page) |
7 November 2016 | Termination of appointment of Geoffrey Dyson as a director on 27 September 2016 (1 page) |
7 November 2016 | Termination of appointment of Geoffrey Chadwick as a director on 8 March 2016 (1 page) |
7 November 2016 | Termination of appointment of Geoffrey Dyson as a director on 27 September 2016 (1 page) |
7 November 2016 | Termination of appointment of David Lupton Wrennall as a director on 27 September 2016 (1 page) |
9 September 2016 | Appointment of Steven Greenhaulgh as a director on 25 July 2016 (3 pages) |
9 September 2016 | Appointment of Steven Greenhaulgh as a director on 25 July 2016 (3 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
27 June 2016 | Annual return made up to 22 June 2016 no member list (13 pages) |
27 June 2016 | Annual return made up to 22 June 2016 no member list (13 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Memorandum and Articles of Association (17 pages) |
12 October 2015 | Memorandum and Articles of Association (17 pages) |
12 October 2015 | Resolutions
|
9 September 2015 | Appointment of Ruth Rigby as a director on 8 July 2015 (3 pages) |
9 September 2015 | Appointment of Ruth Rigby as a director on 8 July 2015 (3 pages) |
9 September 2015 | Appointment of Ruth Rigby as a director on 8 July 2015 (3 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
22 June 2015 | Termination of appointment of Alison Ruth Shaw as a director on 3 March 2015 (1 page) |
22 June 2015 | Termination of appointment of Alison Ruth Shaw as a director on 3 March 2015 (1 page) |
22 June 2015 | Annual return made up to 22 June 2015 no member list (12 pages) |
22 June 2015 | Annual return made up to 22 June 2015 no member list (12 pages) |
22 June 2015 | Termination of appointment of Alison Ruth Shaw as a director on 3 March 2015 (1 page) |
29 April 2015 | Second filing of AP01 previously delivered to Companies House
|
29 April 2015 | Second filing of AP01 previously delivered to Companies House
|
28 July 2014 | Annual return made up to 24 June 2014 (24 pages) |
28 July 2014 | Annual return made up to 24 June 2014 (24 pages) |
26 June 2014 | Appointment of Linda Haworth as a director on 10 June 2011
|
26 June 2014 | Appointment of Linda Haworth as a director on 10 June 2011
|
12 June 2014 | Accounts made up to 31 December 2013 (25 pages) |
12 June 2014 | Accounts made up to 31 December 2013 (25 pages) |
16 September 2013 | Accounts made up to 31 December 2012 (26 pages) |
16 September 2013 | Accounts made up to 31 December 2012 (26 pages) |
14 August 2013 | Director's details changed for Jeanette Margaret Winstanley on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Glennis Joyce Aston on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Robert Gordon Cumming on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Diana Wynne Leigh on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Glennis Joyce Aston on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Geoffrey Chadwick on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Jeanette Margaret Winstanley on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Diana Wynne Leigh on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mrs Alison Ruth Shaw on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Robert Gordon Cumming on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Geoffrey Chadwick on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mrs Alison Ruth Shaw on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Geoffrey Dyson on 14 August 2013 (2 pages) |
14 August 2013 | Annual return made up to 14 August 2013 no member list (12 pages) |
14 August 2013 | Annual return made up to 14 August 2013 no member list (12 pages) |
14 August 2013 | Director's details changed for Mr Geoffrey Dyson on 14 August 2013 (2 pages) |
28 May 2013 | Auditor's resignation (1 page) |
28 May 2013 | Auditor's resignation (1 page) |
16 May 2013 | Termination of appointment of Frank Fielding as a director (2 pages) |
16 May 2013 | Termination of appointment of Frank Fielding as a director (2 pages) |
2 May 2013 | Propossed change of auditors (2 pages) |
2 May 2013 | Propossed change of auditors (2 pages) |
2 May 2013 | Change of auditors (1 page) |
2 May 2013 | Change of auditors (1 page) |
30 April 2013 | Aud res letter - section 519 (1 page) |
30 April 2013 | Aud res letter - section 519 (1 page) |
26 June 2012 | Director's details changed for Mr David Lupton Wrennall on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from Scott House 27 Silverwell Street Bolton Lacashire. BL1 1PP on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 23 June 2012 no member list (5 pages) |
26 June 2012 | Annual return made up to 23 June 2012 no member list (5 pages) |
26 June 2012 | Registered office address changed from Scott House 27 Silverwell Street Bolton Lacashire. BL1 1PP on 26 June 2012 (1 page) |
26 June 2012 | Director's details changed for Mr David Lupton Wrennall on 26 June 2012 (2 pages) |
18 May 2012 | Accounts made up to 31 December 2011 (26 pages) |
18 May 2012 | Accounts made up to 31 December 2011 (26 pages) |
18 July 2011 | Termination of appointment of Christopher Dodgson as a director (2 pages) |
18 July 2011 | Termination of appointment of Christopher Dodgson as a director (2 pages) |
4 July 2011 | Annual return made up to 23 June 2011 (25 pages) |
4 July 2011 | Annual return made up to 23 June 2011 (25 pages) |
12 May 2011 | Accounts made up to 31 December 2010 (27 pages) |
12 May 2011 | Accounts made up to 31 December 2010 (27 pages) |
20 July 2010 | Appointment of Cllr Diana Brierley as a director (3 pages) |
20 July 2010 | Annual return made up to 23 June 2010 (24 pages) |
20 July 2010 | Appointment of Cllr Diana Brierley as a director (3 pages) |
20 July 2010 | Appointment of Linda Jane Ball as a director (3 pages) |
20 July 2010 | Appointment of Linda Jane Ball as a director (3 pages) |
20 July 2010 | Annual return made up to 23 June 2010 (24 pages) |
16 June 2010 | Annual return made up to 19 May 2010 (14 pages) |
16 June 2010 | Annual return made up to 19 May 2010 (14 pages) |
21 May 2010 | Accounts made up to 31 December 2009 (27 pages) |
21 May 2010 | Accounts made up to 31 December 2009 (27 pages) |
23 April 2010 | Appointment of Tracey Elizabeth Wallace as a secretary (3 pages) |
23 April 2010 | Appointment of Tracey Elizabeth Wallace as a secretary (3 pages) |
23 April 2010 | Termination of appointment of Diana Brierley as a secretary (2 pages) |
23 April 2010 | Termination of appointment of Diana Brierley as a secretary (2 pages) |
15 June 2009 | Accounts made up to 31 December 2008 (27 pages) |
15 June 2009 | Annual return made up to 23/05/09 (10 pages) |
15 June 2009 | Accounts made up to 31 December 2008 (27 pages) |
15 June 2009 | Annual return made up to 23/05/09 (10 pages) |
23 July 2008 | Appointment terminated director frank smith (1 page) |
23 July 2008 | Appointment terminated director frank smith (1 page) |
3 July 2008 | Accounts made up to 31 December 2007 (27 pages) |
3 July 2008 | Accounts made up to 31 December 2007 (27 pages) |
6 June 2008 | Annual return made up to 23/05/08
|
6 June 2008 | Annual return made up to 23/05/08
|
22 June 2007 | Annual return made up to 23/05/07 (9 pages) |
22 June 2007 | Accounts made up to 31 December 2006 (27 pages) |
22 June 2007 | Accounts made up to 31 December 2006 (27 pages) |
22 June 2007 | Annual return made up to 23/05/07 (9 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
26 June 2006 | Accounts made up to 31 December 2005 (28 pages) |
26 June 2006 | Accounts made up to 31 December 2005 (28 pages) |
26 June 2006 | Annual return made up to 23/05/06 (8 pages) |
26 June 2006 | Annual return made up to 23/05/06 (8 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Accounts made up to 31 December 2004 (25 pages) |
2 June 2005 | Annual return made up to 23/05/05 (8 pages) |
2 June 2005 | Accounts made up to 31 December 2004 (25 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Annual return made up to 23/05/05 (8 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
1 June 2004 | Accounts made up to 31 December 2003 (24 pages) |
1 June 2004 | Annual return made up to 23/05/04 (8 pages) |
1 June 2004 | Annual return made up to 23/05/04 (8 pages) |
1 June 2004 | Accounts made up to 31 December 2003 (24 pages) |
3 June 2003 | Annual return made up to 23/05/03 (8 pages) |
3 June 2003 | Annual return made up to 23/05/03 (8 pages) |
3 June 2003 | Accounts made up to 31 December 2002 (24 pages) |
3 June 2003 | Accounts made up to 31 December 2002 (24 pages) |
30 May 2002 | Accounts made up to 31 December 2001 (24 pages) |
30 May 2002 | Annual return made up to 23/05/02 (8 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Annual return made up to 23/05/02 (8 pages) |
30 May 2002 | Accounts made up to 31 December 2001 (24 pages) |
30 May 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
31 May 2001 | Accounts made up to 31 December 2000 (24 pages) |
31 May 2001 | Annual return made up to 23/05/01
|
31 May 2001 | Accounts made up to 31 December 2000 (24 pages) |
31 May 2001 | Annual return made up to 23/05/01
|
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
16 June 2000 | Accounts made up to 31 December 1999 (22 pages) |
16 June 2000 | Accounts made up to 31 December 1999 (22 pages) |
26 May 2000 | Annual return made up to 25/03/00 (6 pages) |
26 May 2000 | Annual return made up to 25/03/00 (6 pages) |
17 May 1999 | Annual return made up to 23/05/99 (6 pages) |
17 May 1999 | Accounts made up to 31 December 1998 (27 pages) |
17 May 1999 | Annual return made up to 23/05/99 (6 pages) |
17 May 1999 | Accounts made up to 31 December 1998 (27 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
16 June 1998 | Accounts made up to 31 December 1997 (22 pages) |
16 June 1998 | Accounts made up to 31 December 1997 (22 pages) |
22 May 1998 | Annual return made up to 23/05/98 (8 pages) |
22 May 1998 | Annual return made up to 23/05/98 (8 pages) |
2 June 1997 | Accounts made up to 31 December 1996 (20 pages) |
2 June 1997 | Accounts made up to 31 December 1996 (20 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Annual return made up to 23/05/97 (8 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Annual return made up to 23/05/97 (8 pages) |
23 May 1997 | Director resigned (1 page) |
10 October 1996 | Accounts made up to 31 December 1995 (22 pages) |
10 October 1996 | Accounts made up to 31 December 1995 (22 pages) |
4 June 1996 | Annual return made up to 23/05/96
|
4 June 1996 | Annual return made up to 23/05/96
|
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | New secretary appointed (2 pages) |
24 May 1995 | Accounts made up to 31 December 1994 (12 pages) |
24 May 1995 | Accounts made up to 31 December 1994 (12 pages) |
24 May 1995 | Annual return made up to 23/05/95 (8 pages) |
24 May 1995 | Annual return made up to 23/05/95 (8 pages) |
18 July 1927 | Incorporation (22 pages) |
18 July 1927 | Incorporation (22 pages) |