Harrogate
North Yorkshire
HG1 5PR
Director Name | Mr Jonathan Edward Spears |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(56 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 90 Ripon Road Killinghall Harrogate North Yorkshire HG3 2DH |
Secretary Name | Mr Mark Verna Wright |
---|---|
Status | Current |
Appointed | 22 May 2017(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mrs Collette Angela Pick |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Ms Alexandra Hawe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mrs Kathleen Florence Drury |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(31 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 1995) |
Role | Housewife |
Correspondence Address | Flat 15 Stray Towers Harrogate North Yorkshire HG2 0LJ |
Director Name | Mrs Audrey Amelia Wilson-Mallinson |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 December 1999) |
Role | Retired |
Correspondence Address | Flat 18 Stray Towers Harrogate North Yorkshire HG2 0LJ |
Director Name | Mr Arthur Hindle |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(31 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 19 June 1997) |
Role | Retired |
Correspondence Address | Flat 5 Stray Towers Harrogate North Yorkshire HG2 0LJ |
Director Name | Mr Benjamin Trewhitt |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(31 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 April 2006) |
Role | Banker - Retired |
Correspondence Address | Flat 21 Stray Towers Harrogate North Yorkshire HG2 0LJ |
Secretary Name | Mr Keith Frearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Portland Lodge 7 Burn Bridge Road Harrogate North Yorkshire HG3 1NS |
Director Name | Nora Mary Ormondroyd |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 May 2005) |
Role | Housewife |
Correspondence Address | Flat 14 Stray Towers Glebe Road Harrogate North Yorkshire HG2 0LG |
Director Name | John Bolam Bone |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 1999) |
Role | Retired Architect |
Correspondence Address | Flat 7 Stray Towers Harrogate North Yorkshire HG2 0LJ |
Secretary Name | Mr Martin Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catstone Wood House Nidd Lane Birstwith Harrogate North Yorkshire HG3 3AR |
Director Name | James Anthony Thomas |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(39 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 March 2000) |
Role | Sales Manager |
Correspondence Address | 15 Stray Towers Victoria Road Harrogate North Yorkshire HG2 0LJ |
Director Name | Henry Erskine Johnstone |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2001) |
Role | Supervisor |
Correspondence Address | Flat 3 Stray Towers Victoria Road Harrogate North Yorkshire HG2 0LJ |
Director Name | James Alexander Stewart |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 January 2005) |
Role | Sales Manager |
Correspondence Address | Flat 15 Stray Towers Harrogate North Yorkshire HG2 0LJ |
Director Name | Miss Alison Averil Telfer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Stray Towers Harrogate North Yorkshire HG2 0LJ |
Secretary Name | Miss Alison Averil Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Stray Towers Harrogate North Yorkshire HG2 0LJ |
Director Name | John Patrick Wade |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 December 2010) |
Role | Financial Director |
Correspondence Address | Flat 7 Stray Towers Harrogate North Yorkshire HG2 0LJ |
Director Name | Valerie Jean Walsh |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2010) |
Role | Housewife |
Correspondence Address | Molleaparken 30 2800 Lyngby Copenhagen Denmark |
Director Name | Mr John Richard Heaton Greenwood |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Marine Drive Rhos On Sea Colwyn Bay Clwyd LL28 4LA Wales |
Director Name | Richard Greenwood |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(45 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | Adam House Ripon Way Harrogate North Yorkshire HG1 2AU |
Secretary Name | Angela Mary Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(50 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 May 2017) |
Role | Company Director |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Patrick Leonard |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(50 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mrs Collette Angela Pick |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Telephone | 07 811114520 |
---|---|
Telephone region | Mobile |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Harris No 1 Family Trust 6.25% Ordinary |
---|---|
1 at £1 | John Anthony Layton & Emlynn Ethel Layton 6.25% Ordinary |
1 at £1 | Miss Amanda J. Kayes 6.25% Ordinary |
1 at £1 | Mr Ian Townsend 6.25% Ordinary |
1 at £1 | Mr J.c.k. Buckingham 6.25% Ordinary |
1 at £1 | Mr J.m. Spears & Mrs J.m. Spears 6.25% Ordinary |
1 at £1 | Mr James Alexander Stewart 6.25% Ordinary |
1 at £1 | Mr P. Leonard & Mrs P. Leonard 6.25% Ordinary |
1 at £1 | Mr Paul Duxbury & Mrs Helene Duxbury 6.25% Ordinary |
1 at £1 | Mr Roger Pickles & Mrs Grace Pickles 6.25% Ordinary |
1 at £1 | Mr Stephen Andrew Warters 6.25% Ordinary |
1 at £1 | Mr William Henry Lunn & Mrs Margaret Elizabeth Lunn 6.25% Ordinary |
1 at £1 | Mrs Jean V. Hopper 6.25% Ordinary |
1 at £1 | Mrs S. Winder 6.25% Ordinary |
1 at £1 | Ms Alison Telfer 6.25% Ordinary |
1 at £1 | S.g. Pick Life Interest Settlement 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,932 |
Cash | £34,813 |
Current Liabilities | £4,014 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
31 May 2023 | Termination of appointment of Mark Verna Wright as a secretary on 31 May 2023 (1 page) |
---|---|
24 May 2023 | Termination of appointment of Jonathan Edward Spears as a director on 1 January 2023 (1 page) |
24 May 2023 | Termination of appointment of Collette Angela Pick as a director on 1 January 2023 (1 page) |
24 May 2023 | Registered office address changed from 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 24 May 2023 (1 page) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
17 May 2023 | Appointment of Mr David John Storr as a director on 15 June 2022 (2 pages) |
28 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 May 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
30 November 2021 | Appointment of Ms Alexandra Hawe as a director on 20 November 2021 (2 pages) |
11 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 June 2021 | Confirmation statement made on 24 May 2021 with updates (5 pages) |
25 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 November 2019 | Appointment of Mrs Collette Angela Pick as a director on 5 November 2019 (2 pages) |
5 November 2019 | Termination of appointment of Patrick Leonard as a director on 23 October 2019 (1 page) |
26 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 March 2018 (11 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 June 2017 | Appointment of Mr Mark Verna Wright as a secretary on 22 May 2017 (2 pages) |
13 June 2017 | Appointment of Mr Mark Verna Wright as a secretary on 22 May 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
13 June 2017 | Termination of appointment of Angela Mary Morley as a secretary on 23 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Angela Mary Morley as a secretary on 23 May 2017 (1 page) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Statement of capital following an allotment of shares on 1 June 2015
|
30 June 2016 | Appointment of Mr Jonathan Edward Spears as a director on 31 October 2015 (2 pages) |
30 June 2016 | Statement of capital following an allotment of shares on 1 June 2015
|
30 June 2016 | Appointment of Mr Jonathan Edward Spears as a director on 31 October 2015 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Termination of appointment of Colette Angela Pick as a director on 19 October 2015 (2 pages) |
3 December 2015 | Termination of appointment of Colette Angela Pick as a director on 19 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Alison Averil Telfer as a director on 19 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Alison Averil Telfer as a director on 19 October 2015 (2 pages) |
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Annual return made up to 24 May 2014 Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 24 May 2014 Statement of capital on 2014-06-23
|
12 February 2014 | Appointment of Colette Angela Pick as a director (3 pages) |
12 February 2014 | Appointment of Colette Angela Pick as a director (3 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 June 2013 | Annual return made up to 24 May 2013. List of shareholders has changed (15 pages) |
13 June 2013 | Annual return made up to 24 May 2013. List of shareholders has changed (15 pages) |
24 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (16 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (16 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 June 2011 | Annual return made up to 24 May 2011. List of shareholders has changed (15 pages) |
9 June 2011 | Annual return made up to 24 May 2011. List of shareholders has changed (15 pages) |
5 January 2011 | Appointment of John Charles Harris as a director (3 pages) |
5 January 2011 | Appointment of John Charles Harris as a director (3 pages) |
16 December 2010 | Termination of appointment of John Wade as a director (2 pages) |
16 December 2010 | Termination of appointment of John Wade as a director (2 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 August 2010 | Appointment of Mr Patrick Leonard as a director (3 pages) |
2 August 2010 | Appointment of Mr Patrick Leonard as a director (3 pages) |
28 July 2010 | Termination of appointment of Valerie Walsh as a director (2 pages) |
28 July 2010 | Termination of appointment of Valerie Walsh as a director (2 pages) |
22 June 2010 | Appointment of Alison Averil Telfer as a director (3 pages) |
22 June 2010 | Appointment of Alison Averil Telfer as a director (3 pages) |
11 June 2010 | Annual return made up to 24 May 2010. List of shareholders has changed (11 pages) |
11 June 2010 | Annual return made up to 24 May 2010. List of shareholders has changed (11 pages) |
27 April 2010 | Termination of appointment of Alison Telfer as a secretary (2 pages) |
27 April 2010 | Termination of appointment of Alison Telfer as a secretary (2 pages) |
15 April 2010 | Appointment of Angela Mary Morley as a secretary (3 pages) |
15 April 2010 | Registered office address changed from Stray Towers, Victoria Road Harrogate North Yorkshire HG2 0LJ on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from Stray Towers, Victoria Road Harrogate North Yorkshire HG2 0LJ on 15 April 2010 (2 pages) |
15 April 2010 | Appointment of Angela Mary Morley as a secretary (3 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (8 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (8 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: flat 21 stray towers victoria road harrogate north yorkshire HG2 0LJ (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: flat 21 stray towers victoria road harrogate north yorkshire HG2 0LJ (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
4 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
27 October 2006 | New director appointed (3 pages) |
27 October 2006 | New director appointed (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
27 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
12 August 2005 | Return made up to 24/05/05; full list of members (6 pages) |
12 August 2005 | Return made up to 24/05/05; full list of members (6 pages) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
2 July 2005 | New director appointed (3 pages) |
2 July 2005 | New director appointed (3 pages) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
3 June 2004 | Return made up to 24/05/04; full list of members (10 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members (10 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 April 2004 | Director resigned (2 pages) |
19 April 2004 | Director resigned (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
6 June 2003 | Return made up to 24/05/03; full list of members (10 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 June 2003 | Return made up to 24/05/03; full list of members (10 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (10 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (10 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (10 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (10 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
4 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 June 1998 | Return made up to 24/05/98; full list of members (8 pages) |
2 June 1998 | Return made up to 24/05/98; full list of members (8 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 June 1997 | Return made up to 24/05/97; full list of members (8 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 June 1997 | Return made up to 24/05/97; full list of members (8 pages) |
31 May 1996 | Return made up to 24/05/96; full list of members (8 pages) |
31 May 1996 | Return made up to 24/05/96; full list of members (8 pages) |
12 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | New director appointed (4 pages) |
26 May 1995 | Return made up to 24/05/95; full list of members (16 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 May 1995 | Return made up to 24/05/95; full list of members (16 pages) |
19 August 1959 | Certificate of incorporation (1 page) |
19 August 1959 | Certificate of incorporation (1 page) |