Bury
Lancashire
BL8 2BL
Director Name | Caroline Patricia Knights |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2016(41 years after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Daisyfield Court Bury Lancashire BL8 2BL |
Secretary Name | Ms Caroline Patricia Knights |
---|---|
Status | Current |
Appointed | 05 April 2016(41 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 41 Knowsley Street Bury BL9 0ST |
Director Name | Mr Stephen John McDermott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(42 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Daisyfield Court Bury BL8 2BL |
Director Name | Ms Pauline Anne Pullan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1997) |
Role | Secretary/Administrator |
Correspondence Address | 137 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Frederick Ogden |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 1993) |
Role | Day Security Officer |
Correspondence Address | 17 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Mr Ryan John Godwin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 1993) |
Role | Freight Forwarder |
Correspondence Address | 27 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Ms Hazel Dixon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 April 1992) |
Role | Cafe Manageress |
Correspondence Address | 133 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Mr Stephen Frank Blake |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 1993) |
Role | Accounts Supervisor |
Correspondence Address | 83 Daisyfield Court Bury Lancashire BL8 2BL |
Secretary Name | Mrs Elsie Yarwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | 29 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Mr Keith Jones |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(18 years after company formation) |
Appointment Duration | 8 months (resigned 01 January 1994) |
Role | Commercial Controller |
Correspondence Address | 47 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Mr Steven Jones |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(18 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 June 2001) |
Role | Technician |
Correspondence Address | 49 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Mrs Barbara Elsie Moore |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(18 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 November 1993) |
Role | Retired |
Correspondence Address | 89 Daisyfield Court Bury Lancashire BL8 2BL |
Secretary Name | Ms Helen Deborah Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 109 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Joan Edwards |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 May 2006) |
Role | Retired |
Correspondence Address | 93 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | David John Wright |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 1996) |
Role | Guillotine Cutter |
Correspondence Address | 107 Daisyfield Court Fountain Street Bury Lancashire BL8 2BL |
Director Name | Mark Jonathan Hone |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(19 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 June 2001) |
Role | Schoolmaster |
Correspondence Address | 85 Daisyfield Court Bury Lancashire BL8 2BL |
Secretary Name | Joan Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1995(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 May 2006) |
Role | Retired |
Correspondence Address | 93 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Stuart McLaren |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 June 2001) |
Role | Primary School Employee |
Correspondence Address | 115 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Joanne Smith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2003) |
Role | Sales Manager |
Correspondence Address | 73 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Brian James Forrest |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 May 2006) |
Role | Self Employer Educational Book |
Correspondence Address | 133 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Clare Watts |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(28 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2006) |
Role | Employee Services Administrato |
Correspondence Address | 9 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | James Reed |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | 51 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Colin Morley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 2009) |
Role | Civil Servant |
Correspondence Address | 57 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Leah Cave |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 March 2015) |
Role | Cook |
Country of Residence | England |
Correspondence Address | 69 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Mr Philip Raymond Emmott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 March 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Daisyfield Court Bury Lancashire BL8 2BL |
Secretary Name | Muriel Beedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | 29 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Brain Forrest |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(34 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Vincent Redford |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(34 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 127 Daisyfield Court Bury Lancashire BL8 2BL |
Secretary Name | Leah Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(34 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Robert Whyte Beedie |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(35 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Mr Phillip Anthony Beckley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(39 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daisyfield Court Proctor Street Bury Lancs BL8 2BL |
Secretary Name | Phillip Anthony Beckley |
---|---|
Status | Resigned |
Appointed | 25 March 2015(39 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2016) |
Role | Company Director |
Correspondence Address | 19 Daisyfield Court Proctor Street Bury Lancs BL8 2BL |
Director Name | Andrew John Edington |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(41 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2019) |
Role | Passenger Service Advisor |
Country of Residence | England |
Correspondence Address | 109 Daisyfield Court Bury Lancashire BL8 2BL |
Registered Address | 41 Knowsley Street Bury BL9 0ST |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 64.71% - |
---|---|
2 at £1 | Apartment Living 2.94% Ordinary |
2 at £1 | I. Meadowcroft 2.94% Ordinary |
2 at £1 | S A Property Services 2.94% Ordinary |
2 at £1 | Shoreman Properties LTD 2.94% Ordinary |
1 at £1 | A. Taylor & D. Taylor 1.47% Ordinary |
1 at £1 | B. Forrest 1.47% Ordinary |
1 at £1 | D. Graham 1.47% Ordinary |
1 at £1 | D. Holden 1.47% Ordinary |
1 at £1 | J. Jackson 1.47% Ordinary |
1 at £1 | J. Stansfield 1.47% Ordinary |
1 at £1 | J. Tyldesley 1.47% Ordinary |
1 at £1 | J. Wall 1.47% Ordinary |
1 at £1 | J.a. Healey 1.47% Ordinary |
1 at £1 | L. Cave 1.47% Ordinary |
1 at £1 | Mr A. Hodgert 1.47% Ordinary |
1 at £1 | Mr D. Taylor & Mrs D. Taylor 1.47% Ordinary |
1 at £1 | Mr M. Wood 1.47% Ordinary |
1 at £1 | Mr S. Mcdermott 1.47% Ordinary |
1 at £1 | R. Beedie 1.47% Ordinary |
1 at £1 | T. Siddique 1.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,889 |
Cash | £14,675 |
Current Liabilities | £1,166 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
30 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
23 March 2023 | Confirmation statement made on 19 March 2023 with updates (8 pages) |
6 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 March 2022 | Confirmation statement made on 19 March 2022 with updates (8 pages) |
29 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 May 2021 | Confirmation statement made on 19 March 2021 with updates (8 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Vincent Redford as a director on 30 June 2019 (1 page) |
29 March 2019 | Confirmation statement made on 19 March 2019 with updates (8 pages) |
22 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 March 2019 | Termination of appointment of Andrew John Edington as a director on 28 February 2019 (1 page) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 April 2018 | Confirmation statement made on 19 March 2018 with updates (8 pages) |
3 May 2017 | Appointment of Mr Stephen John Mcdermott as a director on 4 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Stephen John Mcdermott as a director on 4 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 19 March 2017 with updates (10 pages) |
2 May 2017 | Confirmation statement made on 19 March 2017 with updates (10 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 March 2017 | Registered office address changed from 41 Knowsley Street Bury Lancs Bl9 Ost to 41 Knowsley Street Bury BL9 0st on 14 March 2017 (1 page) |
14 March 2017 | Appointment of Ms Caroline Patricia Knights as a secretary on 5 April 2016 (2 pages) |
14 March 2017 | Registered office address changed from 41 Knowsley Street Bury Lancs Bl9 Ost to 41 Knowsley Street Bury BL9 0st on 14 March 2017 (1 page) |
14 March 2017 | Appointment of Ms Caroline Patricia Knights as a secretary on 5 April 2016 (2 pages) |
10 March 2017 | Termination of appointment of Brain Forrest as a director on 5 April 2016 (1 page) |
10 March 2017 | Termination of appointment of Phillip Anthony Beckley as a secretary on 5 April 2016 (1 page) |
10 March 2017 | Termination of appointment of Brain Forrest as a director on 5 April 2016 (1 page) |
10 March 2017 | Termination of appointment of Phillip Anthony Beckley as a secretary on 5 April 2016 (1 page) |
10 March 2017 | Termination of appointment of Phillip Anthony Beckley as a director on 5 April 2016 (1 page) |
10 March 2017 | Termination of appointment of Phillip Anthony Beckley as a director on 5 April 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 April 2016 | Appointment of Andrew John Edington as a director on 5 April 2016 (2 pages) |
19 April 2016 | Appointment of Andrew John Edington as a director on 5 April 2016 (2 pages) |
18 April 2016 | Appointment of Caroline Patricia Knights as a director on 5 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Appointment of Caroline Patricia Knights as a director on 5 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 April 2015 | Termination of appointment of Leah Cave as a secretary on 25 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Philip Raymond Emmott as a director on 25 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Leah Cave as a secretary on 25 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Philip Raymond Emmott as a director on 25 March 2015 (1 page) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 April 2015 | Appointment of Paul Kevin Wilson as a director on 25 March 2015 (3 pages) |
17 April 2015 | Termination of appointment of Robert Whyte Beedie as a director on 25 March 2015 (2 pages) |
17 April 2015 | Appointment of Mr Phillip Anthony Beckley as a director on 25 March 2015 (3 pages) |
17 April 2015 | Appointment of Phillip Anthony Beckley as a secretary on 25 March 2015 (3 pages) |
17 April 2015 | Termination of appointment of Leah Cave as a director on 25 March 2015 (2 pages) |
17 April 2015 | Appointment of Phillip Anthony Beckley as a secretary on 25 March 2015 (3 pages) |
17 April 2015 | Appointment of Paul Kevin Wilson as a director on 25 March 2015 (3 pages) |
17 April 2015 | Appointment of Mr Phillip Anthony Beckley as a director on 25 March 2015 (3 pages) |
17 April 2015 | Termination of appointment of Leah Cave as a director on 25 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of Robert Whyte Beedie as a director on 25 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (13 pages) |
25 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (13 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (13 pages) |
2 April 2012 | Director's details changed for Robert Whyte Beedie on 1 January 2012 (2 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (13 pages) |
2 April 2012 | Director's details changed for Robert Whyte Beedie on 1 January 2012 (2 pages) |
2 April 2012 | Director's details changed for Robert Whyte Beedie on 1 January 2012 (2 pages) |
10 June 2011 | Auditor's resignation (1 page) |
10 June 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
10 June 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
10 June 2011 | Auditor's resignation (1 page) |
27 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (12 pages) |
27 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (12 pages) |
29 April 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
29 April 2010 | Appointment of Robert Whyte Beedie as a director (3 pages) |
29 April 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
29 April 2010 | Appointment of Robert Whyte Beedie as a director (3 pages) |
25 March 2010 | Director's details changed for Brain Forrest on 1 November 2009 (2 pages) |
25 March 2010 | Director's details changed for Leah Cave on 1 November 2009 (2 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (29 pages) |
25 March 2010 | Director's details changed for Vincent Redford on 1 November 2009 (2 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (29 pages) |
25 March 2010 | Director's details changed for Leah Cave on 1 November 2009 (2 pages) |
25 March 2010 | Director's details changed for Vincent Redford on 1 November 2009 (2 pages) |
25 March 2010 | Director's details changed for Leah Cave on 1 November 2009 (2 pages) |
25 March 2010 | Director's details changed for Brain Forrest on 1 November 2009 (2 pages) |
25 March 2010 | Director's details changed for Brain Forrest on 1 November 2009 (2 pages) |
25 March 2010 | Director's details changed for Vincent Redford on 1 November 2009 (2 pages) |
1 August 2009 | Director appointed vincent redford (2 pages) |
1 August 2009 | Director appointed vincent redford (2 pages) |
13 July 2009 | Director appointed brain forrest (2 pages) |
13 July 2009 | Director appointed brain forrest (2 pages) |
2 July 2009 | Appointment terminated director robert beedie (1 page) |
2 July 2009 | Secretary appointed leah cave (2 pages) |
2 July 2009 | Appointment terminated secretary muriel beedie (1 page) |
2 July 2009 | Appointment terminated director robert beedie (1 page) |
2 July 2009 | Appointment terminated director colin morley (1 page) |
2 July 2009 | Appointment terminated secretary muriel beedie (1 page) |
2 July 2009 | Appointment terminated director colin morley (1 page) |
2 July 2009 | Secretary appointed leah cave (2 pages) |
8 May 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
8 May 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (27 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (27 pages) |
28 April 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
28 April 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
4 April 2008 | Return made up to 19/03/08; full list of members (27 pages) |
4 April 2008 | Return made up to 19/03/08; full list of members (27 pages) |
30 May 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
30 May 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 19/03/07; change of members (8 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 19/03/07; change of members (8 pages) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
5 June 2006 | New director appointed (2 pages) |
10 April 2006 | Return made up to 19/03/06; full list of members (11 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 19/03/06; full list of members (11 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
28 June 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members (11 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members (11 pages) |
27 May 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
27 May 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
16 April 2004 | Return made up to 19/03/04; full list of members (11 pages) |
16 April 2004 | Return made up to 19/03/04; full list of members (11 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
9 May 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
9 May 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
28 March 2003 | Return made up to 19/03/03; full list of members (11 pages) |
28 March 2003 | Return made up to 19/03/03; full list of members (11 pages) |
2 June 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
2 June 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
25 April 2002 | Return made up to 19/03/02; full list of members (41 pages) |
25 April 2002 | Return made up to 19/03/02; full list of members (41 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
29 June 2001 | New director appointed (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (1 page) |
28 March 2001 | Return made up to 19/03/01; change of members (12 pages) |
28 March 2001 | Return made up to 19/03/01; change of members (12 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 19/03/00; change of members (13 pages) |
14 June 2000 | Return made up to 19/03/00; change of members (13 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
7 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
7 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 March 1998 | Return made up to 19/03/98; full list of members
|
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 19/03/98; full list of members
|
24 March 1998 | Director resigned (1 page) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
15 April 1997 | Return made up to 19/03/97; full list of members
|
15 April 1997 | Return made up to 19/03/97; full list of members
|
13 April 1996 | Return made up to 19/03/96; full list of members (10 pages) |
13 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 April 1996 | Return made up to 19/03/96; full list of members (10 pages) |
13 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 October 1995 | Secretary resigned (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
10 August 1995 | New secretary appointed (2 pages) |
10 August 1995 | New secretary appointed (2 pages) |
7 June 1995 | Return made up to 28/04/95; full list of members (10 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
7 June 1995 | Return made up to 28/04/95; full list of members (10 pages) |