Manchester
Lancashire
M40 8WN
Director Name | Mr Simon Timothy Leighton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2006(29 years, 8 months after company formation) |
Appointment Duration | 18 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 27 Wilsons Park Monsall Road Manchester Lancashire M40 8WN |
Director Name | Mrs Esther Leighton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2006(29 years, 8 months after company formation) |
Appointment Duration | 18 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 27 Wilsons Park Monsall Road Manchester Lancashire M40 8WN |
Director Name | Mr Paul Barry Sanders |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2013(36 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 27 Wilsons Park Monsall Road Manchester Lancashire M40 8WN |
Director Name | Mr Stephen Hall |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2014(37 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27 Wilsons Park Monsall Road Manchester Lancashire M40 8WN |
Director Name | Mr Thomas Murdock Ward |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 27 Wilsons Park Monsall Road Manchester M40 8WN |
Director Name | John Martin Graham Bidewell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 08 June 2001) |
Role | Accountant |
Correspondence Address | Newlands Farm Misson Springs Doncaster Yorkshire DN10 6ET |
Director Name | Dr Raymond John Ebenezer Leggett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 26 January 2008) |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | 28 Whin Hill Road Doncaster South Yorkshire DN4 7AF |
Director Name | Rev James Kerr McClatchey |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 1994) |
Role | Minister Of Religion |
Correspondence Address | 2 Gildesburg Road Hillcroft Washingborough Lincoln Lincolnshire LN4 1HA |
Secretary Name | Mr David Rodney Owers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 4 Dart Grove Auckley Doncaster South Yorkshire DN9 3JH |
Director Name | Mr Cyril Slater |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(15 years, 7 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 17 January 1992) |
Role | Retired |
Correspondence Address | Little Orchard Horseshoe Road Pangbourne Reading Berkshire RG8 7JQ |
Director Name | David Oram |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 February 1993) |
Role | Managing Director |
Correspondence Address | The Return Top Street Misson Doncaster South Yorkshire DN10 6DR |
Director Name | Mr James B Metcalfe |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(15 years, 7 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 13 September 1991) |
Role | Retired |
Correspondence Address | 29 Star Road Caversham Reading Berkshire RG4 0BE |
Director Name | Mr Ninian Lowis |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 October 2000) |
Role | Technical Manager |
Correspondence Address | 17 Westcote Road Reading Berkshire RG3 2DL |
Director Name | Rev Samuel Gordon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 1995) |
Role | Travelling Secretary |
Correspondence Address | 10 Greetlands Road Ashbrooke Sunderland Tyne & Wear SR2 9EB |
Secretary Name | Mr Cyril Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(15 years, 7 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | Little Orchard Horseshoe Road Pangbourne Reading Berkshire RG8 7JQ |
Director Name | Roger David Carswell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(16 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1995) |
Role | Evangelist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stirling Crescent Scotland Lane Horsforth Leeds Yorkshire LS18 5SJ |
Secretary Name | Mr Samuel Gordon |
---|---|
Nationality | Northern Irish |
Status | Resigned |
Appointed | 13 January 1995(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 75 Grange Avenue Bawtry Doncaster South Yorkshire DN10 6NR |
Director Name | Geoffrey Bennett |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 October 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meadowgate Croft Lofthouse Wakefield WF3 3SS |
Director Name | Mr David James Holme |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 January 2005) |
Role | Retired Lecturer |
Correspondence Address | 59 Den Bank Drive Crosspool Sheffield S Yorkshire S10 5PF |
Director Name | Rev Stephen Scholes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1997) |
Role | Minister Of Religion |
Correspondence Address | 53 Woodplumpton Lane Broughton Preston Lancashire PR3 5JJ |
Director Name | Rev Stephen Scholes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 1997) |
Role | Minister Of Religion |
Correspondence Address | 1 Heysham Mossgate Road Heysham Lancashire LA3 2JT |
Secretary Name | Mr Colin Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 January 2000) |
Role | Buyer/Estimator |
Correspondence Address | 1 Victor Drive North Hykeham Lincoln Lincolnshire LN6 9SD |
Director Name | Mr Richard Willis Davies |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 September 2007) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | Springhead Park House Park Lane Rothwell Leeds LS26 0EY |
Secretary Name | Chalmers Richard Butler Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 July 2013) |
Role | Company Director |
Correspondence Address | 29 Bankside Retford Nottinghamshire DN22 7UW |
Director Name | Ivor Calvin Greer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 January 2007) |
Role | Manager Sao Cambodia |
Correspondence Address | 15 Thorne Road Bawtry Doncaster South Yorkshire DN10 6QL |
Director Name | Mrs Icyling Agatha O'Connor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 26 April 2014) |
Role | Nurse Agency |
Country of Residence | England |
Correspondence Address | 65 Hill Top West Bromwich West Midlands B70 0PX |
Director Name | Robert Ian Cairney |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 September 2012) |
Role | It And Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Gilbert Avenue Rugby Warwickshire CV22 7BZ |
Director Name | Timothy Clifford Lodge |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2005(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 2011) |
Role | Group Leader |
Country of Residence | United Kingdom |
Correspondence Address | 69 School Street Long Lawford Rugby Warwickshire CV23 9AT |
Director Name | Mr David Alan McCormick |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2007(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Brookfield Drive Worsley Manchester M28 1JY |
Director Name | Rev Dr Russell Farnworth |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2009) |
Role | Ceo Twr Uk |
Correspondence Address | 28 Kingsway East Newcastle Under Lyme Staffordshire ST5 3PZ |
Director Name | Mr Mark Kennett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2011(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 January 2020) |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | Unit 27 Wilsons Park Monsall Road Manchester Lancashire M40 8WN |
Secretary Name | Miss Katherine Elizabeth Naish |
---|---|
Status | Resigned |
Appointed | 13 July 2013(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 2018) |
Role | Company Director |
Correspondence Address | Rehoboth, Back Lane Ranskill Retford Nottinghamshire DN22 8NN |
Director Name | Miss Susan Hulley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2014(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 27 Wilsons Park Monsall Road Manchester Lancashire M40 8WN |
Website | www.gnba.net/ |
---|---|
Email address | [email protected] |
Telephone | 01777 817138 |
Telephone region | Retford |
Registered Address | Unit 27 Wilsons Park Monsall Road Manchester Lancashire M40 8WN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £134,480 |
Net Worth | £431,824 |
Cash | £192,236 |
Current Liabilities | £6,912 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (20 pages) |
6 February 2020 | Termination of appointment of Stephen Thompson as a director on 6 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Mark Kennett as a director on 18 January 2020 (1 page) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Thomas Murdock Ward as a director on 1 April 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (18 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
16 January 2019 | Registered office address changed from Unit 27 Unit 27 Wilsons Park Monsall Road Manchester Lancashire M40 8WN United Kingdom to Unit 27 Wilsons Park Monsall Road Manchester Lancashire M40 8WN on 16 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Susan Hulley as a director on 16 January 2019 (1 page) |
16 January 2019 | Change of details for Mr Thomas Murdock Ward as a person with significant control on 16 January 2019 (2 pages) |
23 October 2018 | Registered office address changed from Rehoboth, Back Lane Ranskill Retford Nottinghamshire DN22 8NN to Unit 27 Unit 27 Wilsons Park Monsall Road Manchester Lancashire M40 8WN on 23 October 2018 (1 page) |
13 September 2018 | Cessation of Stephen Thompson as a person with significant control on 24 February 2018 (1 page) |
13 September 2018 | Notification of Thomas Murdoch Ward as a person with significant control on 21 October 2016 (2 pages) |
13 September 2018 | Termination of appointment of Katherine Elizabeth Naish as a secretary on 30 January 2018 (1 page) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of David Alan Mccormick as a director on 20 May 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
23 January 2017 | Appointment of Mr David Alan Mccormick as a director on 13 July 2014 (2 pages) |
23 January 2017 | Appointment of Mr David Alan Mccormick as a director on 13 July 2014 (2 pages) |
12 February 2016 | Annual return made up to 15 January 2016 no member list (6 pages) |
12 February 2016 | Annual return made up to 15 January 2016 no member list (6 pages) |
11 November 2015 | Full accounts made up to 30 June 2015 (18 pages) |
11 November 2015 | Full accounts made up to 30 June 2015 (18 pages) |
15 January 2015 | Appointment of Miss Susan Hulley as a director on 12 July 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Neville Samuel Patterson on 15 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 no member list (6 pages) |
15 January 2015 | Director's details changed for Mr Neville Samuel Patterson on 15 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Paul Sanders as a director on 13 July 2013 (2 pages) |
15 January 2015 | Appointment of Miss Susan Hulley as a director on 12 July 2014 (2 pages) |
15 January 2015 | Director's details changed for Esther Leighton on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Simon Timothy Leighton on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Rev Stephen Thompson on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Rev Stephen Thompson on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Simon Timothy Leighton on 15 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 no member list (6 pages) |
15 January 2015 | Appointment of Mr Paul Sanders as a director on 13 July 2013 (2 pages) |
15 January 2015 | Director's details changed for Esther Leighton on 15 January 2015 (2 pages) |
14 November 2014 | Total exemption full accounts made up to 30 June 2014 (17 pages) |
14 November 2014 | Total exemption full accounts made up to 30 June 2014 (17 pages) |
7 August 2014 | Appointment of Mr Stephen Hall as a director on 12 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Stephen Hall as a director on 12 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of David Alan Mccormick as a director on 12 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Icyling Agatha O'connor as a director on 26 April 2014 (1 page) |
24 July 2014 | Termination of appointment of Peter Douglas Spriggs as a director on 26 April 2014 (1 page) |
24 July 2014 | Termination of appointment of David Alan Mccormick as a director on 12 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Icyling Agatha O'connor as a director on 26 April 2014 (1 page) |
24 July 2014 | Termination of appointment of Peter Douglas Spriggs as a director on 26 April 2014 (1 page) |
24 January 2014 | Annual return made up to 24 January 2014 no member list (9 pages) |
24 January 2014 | Annual return made up to 24 January 2014 no member list (9 pages) |
13 November 2013 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
13 November 2013 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
31 July 2013 | Appointment of Miss Katherine Elizabeth Naish as a secretary (1 page) |
31 July 2013 | Appointment of Miss Katherine Elizabeth Naish as a secretary (1 page) |
31 July 2013 | Termination of appointment of Chalmers Dobson as a secretary (1 page) |
31 July 2013 | Termination of appointment of Chalmers Dobson as a secretary (1 page) |
24 January 2013 | Annual return made up to 24 January 2013 no member list (9 pages) |
24 January 2013 | Annual return made up to 24 January 2013 no member list (9 pages) |
8 November 2012 | Total exemption full accounts made up to 30 June 2012 (17 pages) |
8 November 2012 | Total exemption full accounts made up to 30 June 2012 (17 pages) |
1 November 2012 | Termination of appointment of Robert Cairney as a director (1 page) |
1 November 2012 | Termination of appointment of Robert Cairney as a director (1 page) |
26 January 2012 | Annual return made up to 25 January 2012 no member list (11 pages) |
26 January 2012 | Annual return made up to 25 January 2012 no member list (11 pages) |
25 January 2012 | Director's details changed for Mrs Icyling Agatha O'connor on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mrs Icyling Agatha O'connor on 25 January 2012 (2 pages) |
22 November 2011 | Total exemption full accounts made up to 30 June 2011 (17 pages) |
22 November 2011 | Total exemption full accounts made up to 30 June 2011 (17 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
12 October 2011 | Appointment of Mr Mark Kennett as a director (2 pages) |
12 October 2011 | Appointment of Mr Mark Kennett as a director (2 pages) |
28 July 2011 | Termination of appointment of Timothy Lodge as a director (1 page) |
28 July 2011 | Termination of appointment of Timothy Lodge as a director (1 page) |
3 February 2011 | Director's details changed for Mrs Icyling Agatha O'connor on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mrs Icyling Agatha O'connor on 3 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 28 January 2011 no member list (11 pages) |
3 February 2011 | Director's details changed for Mrs Icyling Agatha O'connor on 3 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 28 January 2011 no member list (11 pages) |
15 November 2010 | Total exemption full accounts made up to 30 June 2010 (17 pages) |
15 November 2010 | Total exemption full accounts made up to 30 June 2010 (17 pages) |
3 February 2010 | Annual return made up to 28 January 2010 no member list (7 pages) |
3 February 2010 | Annual return made up to 28 January 2010 no member list (7 pages) |
2 February 2010 | Director's details changed for Mr Peter Douglas Spriggs on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Ian Cairney on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Esther Leighton on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Icyling Agatha O'connor on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Ian Cairney on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Esther Leighton on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Timothy Clifford Lodge on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Neville Samuel Patterson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Peter Douglas Spriggs on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Simon Timothy Leighton on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Icyling Agatha O'connor on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Simon Timothy Leighton on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Neville Samuel Patterson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Rev Stephen Thompson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Ian Cairney on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Rev Stephen Thompson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Esther Leighton on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Neville Samuel Patterson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Simon Timothy Leighton on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Icyling Agatha O'connor on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Peter Douglas Spriggs on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Timothy Clifford Lodge on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Rev Stephen Thompson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Timothy Clifford Lodge on 2 February 2010 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
17 December 2009 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
9 December 2009 | Termination of appointment of Russell Farnworth as a director (1 page) |
9 December 2009 | Termination of appointment of Russell Farnworth as a director (1 page) |
8 February 2009 | Accounts made up to 30 June 2008 (18 pages) |
8 February 2009 | Accounts made up to 30 June 2008 (18 pages) |
28 January 2009 | Director's change of particulars / icyling o'connor / 28/01/2009 (1 page) |
28 January 2009 | Annual return made up to 28/01/09 (5 pages) |
28 January 2009 | Annual return made up to 28/01/09 (5 pages) |
28 January 2009 | Director's change of particulars / icyling o'connor / 28/01/2009 (1 page) |
22 July 2008 | Director appointed rev dr russell farnworth (2 pages) |
22 July 2008 | Director appointed rev dr russell farnworth (2 pages) |
5 February 2008 | Accounts made up to 30 June 2007 (17 pages) |
5 February 2008 | Accounts made up to 30 June 2007 (17 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Annual return made up to 03/02/08 (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Annual return made up to 03/02/08 (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
14 March 2007 | Accounts made up to 30 June 2006 (34 pages) |
14 March 2007 | Accounts made up to 30 June 2006 (34 pages) |
7 March 2007 | Annual return made up to 03/02/07 (3 pages) |
7 March 2007 | Annual return made up to 03/02/07 (3 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
15 March 2006 | Accounts made up to 30 June 2005 (16 pages) |
15 March 2006 | Accounts made up to 30 June 2005 (16 pages) |
8 March 2006 | Location of debenture register (1 page) |
8 March 2006 | Location of debenture register (1 page) |
8 March 2006 | Annual return made up to 03/02/06 (3 pages) |
8 March 2006 | Location of register of members (1 page) |
8 March 2006 | Location of register of members (1 page) |
8 March 2006 | Annual return made up to 03/02/06 (3 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: bawtry hall, bawtry doncaster DN10 6JH (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: bawtry hall, bawtry doncaster DN10 6JH (1 page) |
8 March 2006 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
26 April 2005 | Annual return made up to 03/02/05
|
26 April 2005 | Accounts made up to 30 June 2004 (16 pages) |
26 April 2005 | Accounts made up to 30 June 2004 (16 pages) |
26 April 2005 | Annual return made up to 03/02/05
|
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
29 March 2004 | Accounts made up to 30 June 2003 (16 pages) |
29 March 2004 | Accounts made up to 30 June 2003 (16 pages) |
29 March 2004 | Annual return made up to 03/02/04
|
29 March 2004 | Annual return made up to 03/02/04
|
11 February 2003 | Accounts made up to 30 June 2002 (16 pages) |
11 February 2003 | Annual return made up to 03/02/03
|
11 February 2003 | Accounts made up to 30 June 2002 (16 pages) |
11 February 2003 | Annual return made up to 03/02/03
|
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
12 March 2002 | Annual return made up to 17/02/02
|
12 March 2002 | Annual return made up to 17/02/02
|
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Accounts made up to 30 June 2001 (14 pages) |
12 March 2002 | Accounts made up to 30 June 2001 (14 pages) |
4 April 2001 | Accounts made up to 30 June 2000 (16 pages) |
4 April 2001 | Accounts made up to 30 June 2000 (16 pages) |
4 April 2001 | Annual return made up to 17/02/01
|
4 April 2001 | Annual return made up to 17/02/01
|
27 April 2000 | Accounts made up to 30 June 1999 (16 pages) |
27 April 2000 | Accounts made up to 30 June 1999 (16 pages) |
24 February 2000 | Annual return made up to 17/02/00
|
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Annual return made up to 17/02/00
|
23 March 1999 | Full group accounts made up to 30 June 1998 (15 pages) |
23 March 1999 | Full group accounts made up to 30 June 1998 (15 pages) |
24 February 1999 | Annual return made up to 26/02/99 (6 pages) |
24 February 1999 | Annual return made up to 26/02/99 (6 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
16 March 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
16 March 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Annual return made up to 26/02/98 (6 pages) |
9 March 1998 | Annual return made up to 26/02/98 (6 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
4 March 1997 | Accounts made up to 30 June 1996 (15 pages) |
4 March 1997 | Accounts made up to 30 June 1996 (15 pages) |
26 February 1997 | Annual return made up to 26/02/97 (6 pages) |
26 February 1997 | Annual return made up to 26/02/97 (6 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
2 March 1996 | Accounts made up to 30 June 1995 (15 pages) |
2 March 1996 | Accounts made up to 30 June 1995 (15 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Secretary's particulars changed;director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Secretary's particulars changed;director resigned (2 pages) |