Salford
Manchester
M50 1RF
Director Name | Iain Richard Watson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(36 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 9 Long Meadows Bramhope Leeds West Yorkshire LS16 9DA |
Director Name | Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | High Ash Farm West Morton Keighley West Yorkshire BD20 5UP |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Bryan Anthony Pool |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 24 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limley House Main Street Kirkby Malzeard Ripon North Yorkshire HG4 3SD |
Director Name | Ms Linda Margaret Walmsley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 3 Wilsden Hill Wilsden Bradford West Yorkshire BD15 0BG |
Director Name | Andrew Peter Crook |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Millwood Cottage 1 East Barn Lothersdale Keighley West Yorkshire BD20 8HD |
Director Name | George Valentine Cierpiol |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | View Barn Wilsden Hill Wilsden Bradford West Yorkshire BD15 0BG |
Director Name | Mr Ian Torben Billetop |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | Fourways Cottage Market Place South Wingfield Derbyshire DE55 7NG |
Director Name | Cllr Reginald Aaron Adair |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Loughborough Road Bradmore Nottinghamshire NG11 6PA |
Director Name | Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | High Ash Farm West Morton Keighley West Yorkshire BD20 5UP |
Director Name | Mr Stephen Mark Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hilton Mews Bramhope Leeds West Yorkshire LS16 9LF |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 2008(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 September 2012(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2014) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Roger Guy Young |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(31 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Ms Debra Coates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Website | peterblack.co.uk |
---|
Registered Address | Centenary House Centenary Way Salford Manchester M50 1RF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Peter Black Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,311,000 |
Current Liabilities | £43,764,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page) |
3 February 2021 | Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Destan Fuad Bezmen as a director on 2 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
1 April 2019 | Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
25 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
19 November 2012 | Appointment of Mr Robert Stephen Lister as a director (3 pages) |
19 November 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
19 November 2012 | Appointment of Mr Robert Stephen Lister as a director (3 pages) |
16 November 2012 | Termination of appointment of Christopher Kershaw as a director (2 pages) |
16 November 2012 | Termination of appointment of Christopher Kershaw as a director (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
9 February 2011 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages) |
15 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
29 June 2010 | Registered office address changed from Keighley West Yorkshire BD21 3BB on 29 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from Keighley West Yorkshire BD21 3BB on 29 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Company name changed peter black footwear & accessories (keighley) LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Company name changed peter black footwear & accessories (keighley) LIMITED\certificate issued on 25/05/10
|
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 May 2009 | Director appointed christopher sydney sagar kershaw (3 pages) |
1 May 2009 | Director appointed christopher sydney sagar kershaw (3 pages) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
4 December 2008 | Appointment terminated director christopher kershaw (2 pages) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
4 December 2008 | Appointment terminated director christopher kershaw (2 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
27 October 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Director resigned (1 page) |
21 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
3 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
24 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
24 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
2 April 1999 | Accounts for a dormant company made up to 30 May 1998 (5 pages) |
2 April 1999 | Accounts for a dormant company made up to 30 May 1998 (5 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 March 1997 | Accounts for a dormant company made up to 1 June 1996 (5 pages) |
27 March 1997 | Accounts for a dormant company made up to 1 June 1996 (5 pages) |
27 March 1997 | Accounts for a dormant company made up to 1 June 1996 (5 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
16 June 1995 | Return made up to 31/05/95; no change of members
|
16 June 1995 | Return made up to 31/05/95; no change of members
|
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |
27 April 1992 | Company name changed\certificate issued on 27/04/92 (2 pages) |
27 April 1992 | Company name changed\certificate issued on 27/04/92 (2 pages) |
4 October 1990 | Company name changed\certificate issued on 04/10/90 (2 pages) |
4 October 1990 | Company name changed\certificate issued on 04/10/90 (2 pages) |
2 August 1990 | Company name changed\certificate issued on 02/08/90 (2 pages) |
2 August 1990 | Company name changed\certificate issued on 02/08/90 (2 pages) |
8 December 1987 | Company name changed\certificate issued on 08/12/87 (2 pages) |
8 December 1987 | Company name changed\certificate issued on 08/12/87 (2 pages) |
17 July 1987 | Incorporation (15 pages) |
17 July 1987 | Incorporation (15 pages) |