Barnard Castle
Durham
DL12 8NB
Director Name | Right Honorable Lord Barnard Harry John Neville Vane |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(83 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 03 April 2016) |
Role | Peer Of The Realm |
Country of Residence | England |
Correspondence Address | Raby Castle PO Box 50 Staindrop Darlington Durham DL2 3AY |
Director Name | Mr James Barker |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(83 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 08 September 1991) |
Role | Company Director |
Correspondence Address | Hylton Lodge Bede Road Barnard Castle Durham DL12 8HB |
Director Name | Mr James McTaggart |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(83 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2000) |
Role | Manager |
Correspondence Address | 45 Greenmount Road Darlington County Durham DL3 8EP |
Secretary Name | Mr James Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(83 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 08 September 1991) |
Role | Company Director |
Correspondence Address | Hylton Lodge Bede Road Barnard Castle Durham DL12 8HB |
Secretary Name | Mr James McTaggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(83 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 June 1992) |
Role | Manager |
Correspondence Address | 45 Greenmount Road Darlington County Durham DL3 8EP |
Director Name | Mr Peter Eaves |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1996) |
Role | Retired Bank Manager |
Correspondence Address | 1 Hawthorn Drive Barnard Castle County Durham DL12 8AY |
Secretary Name | Mr Peter Eaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(84 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1994) |
Role | Retired Bank Manager |
Correspondence Address | Burn Holme Cotherstone Barnard Castle County Durham DL12 9QB |
Secretary Name | Paul Everett Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(86 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 South Terrace Staindrop Darlington County Durham DL2 3LB |
Director Name | Paul Everett Whitaker |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1995(87 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 24 January 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 South Terrace Staindrop Darlington County Durham DL2 3LB |
Director Name | George William Nicholson |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(92 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2003) |
Role | Editor |
Correspondence Address | 18 Corn Close Startforth Barnard Castle DL12 9AW |
Director Name | Fiona Hall |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(94 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2011) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Ivor House 1 South Green Staindrop Darlington County Durham DL2 3LD |
Director Name | Kate Louise Beata Ware |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(101 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2013) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Castle Brae Hallgarth Hill, Cotherstone Barnard Castle County Durham DL12 9QW |
Director Name | Karen Laver |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(104 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Thorngate Place Thorngate Barnard Castle Durham DL12 8GP |
Director Name | David Vasey |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(105 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Barn Hartforth Richmond North Yorkshire DL10 5JU |
Director Name | Angela Jean Whiting |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(105 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lathbury East Cotherstone Barnard Castle County Durham DL12 9PN |
Director Name | David Michael Kelly |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(106 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Farm Mickleton Barnard Castle Co Durham DL12 0LQ |
Director Name | Susan Cherym Campbell |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2016) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Whispering Waters Winston Road Gainford Darlington Co Durham DL2 3AA |
Director Name | Esther Caroline Winter |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(109 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 November 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 Market Place Barnard Castle Durham DL12 8NB |
Director Name | Andrew Drummond Glover |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(109 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2018) |
Role | Senior Lecturer In Broadcast Journalism |
Country of Residence | United Kingdom |
Correspondence Address | 24 Market Place Barnard Castle Durham DL12 8NB |
Director Name | Andrew Cuthbert Smith |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(110 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Market Place Barnard Castle Durham DL12 8NB |
Website | www.teesdalemercury.co.uk/ |
---|---|
Telephone | 01833 637140 |
Telephone region | Barnard Castle |
Registered Address | 24 Market Place Barnard Castle Durham DL12 8NB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
Year | 2013 |
---|---|
Net Worth | £61,894 |
Cash | £5,970 |
Current Liabilities | £144,545 |
Latest Accounts | 30 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 March 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 19 March 2024 (9 months, 1 week from now) |
8 July 2015 | Delivered on: 8 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 84 galgate barnard, castle, t/no: DU206743. Outstanding |
9 December 2011 | Delivered on: 13 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 market place, barnard castle t/n DU328817 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 December 2003 | Delivered on: 31 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 November 2021 | Termination of appointment of Andrew Cuthbert Smith as a director on 9 November 2021 (1 page) |
---|---|
10 November 2021 | Termination of appointment of Esther Caroline Winter as a director on 6 November 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
18 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
29 April 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2020 (16 pages) |
16 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
16 April 2020 | Director's details changed for Esther Caroline Winter on 16 April 2020 (2 pages) |
16 April 2020 | Director's details changed for Andrew Cuthbert Smith on 16 April 2020 (2 pages) |
16 April 2020 | Director's details changed for Miss Carolyn Mary Vane on 16 April 2020 (2 pages) |
16 April 2020 | Change of details for Miss Carolyn Mary Vane as a person with significant control on 16 April 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
29 April 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2019 (16 pages) |
12 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
13 September 2018 | Appointment of Andrew Cuthbert Smith as a director on 20 July 2018 (3 pages) |
2 August 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2018 (15 pages) |
21 June 2018 | Termination of appointment of Andrew Drummond Glover as a director on 17 May 2018 (1 page) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
6 March 2018 | Change of details for Miss Carolyn Mary Vane as a person with significant control on 6 March 2018 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 April 2017 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
7 April 2017 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Appointment of Andrew Drummond Glover as a director on 1 March 2017 (3 pages) |
23 March 2017 | Appointment of Esther Caroline Winter as a director on 1 March 2017 (3 pages) |
23 March 2017 | Appointment of Andrew Drummond Glover as a director on 1 March 2017 (3 pages) |
23 March 2017 | Appointment of Esther Caroline Winter as a director on 1 March 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
8 November 2016 | Termination of appointment of Susan Cherym Campbell as a director on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Susan Cherym Campbell as a director on 8 November 2016 (1 page) |
25 October 2016 | Termination of appointment of David Vasey as a director on 5 September 2016 (2 pages) |
25 October 2016 | Termination of appointment of David Vasey as a director on 5 September 2016 (2 pages) |
4 August 2016 | Termination of appointment of David Michael Kelly as a director on 30 June 2016 (2 pages) |
4 August 2016 | Termination of appointment of David Michael Kelly as a director on 30 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Harry John Neville Vane as a director on 3 April 2016 (2 pages) |
2 June 2016 | Termination of appointment of Harry John Neville Vane as a director on 3 April 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 November 2015 | Termination of appointment of Karen Laver as a director on 16 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of Karen Laver as a director on 16 October 2015 (2 pages) |
8 July 2015 | Registration of charge 000959200004, created on 8 July 2015 (24 pages) |
8 July 2015 | Registration of charge 000959200004, created on 8 July 2015 (24 pages) |
8 July 2015 | Registration of charge 000959200004, created on 8 July 2015 (24 pages) |
18 May 2015 | Appointment of Susan Cherym Campbell as a director on 1 May 2015 (3 pages) |
18 May 2015 | Appointment of Susan Cherym Campbell as a director on 1 May 2015 (3 pages) |
18 May 2015 | Appointment of Susan Cherym Campbell as a director on 1 May 2015 (3 pages) |
1 May 2015 | Appointment of David Michael Kelly as a director on 1 September 2014 (3 pages) |
1 May 2015 | Termination of appointment of Angela Jean Whiting as a director on 26 March 2015 (2 pages) |
1 May 2015 | Director's details changed for David Vasey on 1 April 2015 (3 pages) |
1 May 2015 | Appointment of David Michael Kelly as a director on 1 September 2014 (3 pages) |
1 May 2015 | Director's details changed for David Vasey on 1 April 2015 (3 pages) |
1 May 2015 | Appointment of David Michael Kelly as a director on 1 September 2014 (3 pages) |
1 May 2015 | Termination of appointment of Angela Jean Whiting as a director on 26 March 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 May 2014 | Registration of charge 000959200003 (10 pages) |
30 May 2014 | Registration of charge 000959200003 (10 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 November 2013 | Termination of appointment of Kate Ware as a director (2 pages) |
4 November 2013 | Appointment of David Vasey as a director (3 pages) |
4 November 2013 | Appointment of Angela Jean Whiting as a director (3 pages) |
4 November 2013 | Termination of appointment of Kate Ware as a director (2 pages) |
4 November 2013 | Appointment of David Vasey as a director (3 pages) |
4 November 2013 | Appointment of Angela Jean Whiting as a director (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Termination of appointment of Paul Whitaker as a secretary (1 page) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Termination of appointment of Paul Whitaker as a secretary (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Appointment of Karen Laver as a director (3 pages) |
5 March 2012 | Appointment of Karen Laver as a director (3 pages) |
2 March 2012 | Termination of appointment of Paul Whitaker as a director (2 pages) |
2 March 2012 | Termination of appointment of Paul Whitaker as a director (2 pages) |
17 February 2012 | Termination of appointment of Fiona Hall as a director (2 pages) |
17 February 2012 | Termination of appointment of Fiona Hall as a director (2 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 October 2010 | Appointment of Carolyn Mary Vane as a director (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 October 2010 | Appointment of Carolyn Mary Vane as a director (3 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Right Honorable Lord Barnard Harry John Neville Vane on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Fiona Hall on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Right Honorable Lord Barnard Harry John Neville Vane on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Fiona Hall on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Right Honorable Lord Barnard Harry John Neville Vane on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Fiona Hall on 1 October 2009 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 May 2009 | Return made up to 05/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 05/03/09; full list of members (4 pages) |
14 January 2009 | Director appointed kate ware (2 pages) |
14 January 2009 | Director appointed kate ware (2 pages) |
29 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
29 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
21 August 2008 | Return made up to 05/03/08; no change of members
|
21 August 2008 | Return made up to 05/03/08; no change of members
|
10 June 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
10 June 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
7 December 2007 | Return made up to 05/03/07; full list of members (7 pages) |
7 December 2007 | Return made up to 05/03/07; full list of members (7 pages) |
1 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
7 November 2006 | Ad 31/08/06--------- £ si [email protected]=30000 £ ic 100000/130000 (2 pages) |
7 November 2006 | Ad 31/08/06--------- £ si [email protected]=97500 £ ic 2500/100000 (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | £ nc 2500/200000 31/08/06 (1 page) |
7 November 2006 | Ad 31/08/06--------- £ si [email protected]=30000 £ ic 100000/130000 (2 pages) |
7 November 2006 | Ad 31/08/06--------- £ si [email protected]=97500 £ ic 2500/100000 (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | £ nc 2500/200000 31/08/06 (1 page) |
25 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
1 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
30 April 2004 | Return made up to 05/03/04; full list of members
|
30 April 2004 | Return made up to 05/03/04; full list of members
|
5 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Return made up to 05/03/03; full list of members (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Return made up to 05/03/03; full list of members (8 pages) |
13 May 2002 | Return made up to 05/03/02; full list of members (8 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 05/03/02; full list of members (8 pages) |
13 May 2002 | New director appointed (2 pages) |
5 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 March 2001 | Return made up to 05/03/01; full list of members
|
6 March 2001 | Return made up to 05/03/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
8 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
18 May 1998 | Return made up to 05/03/98; no change of members (4 pages) |
18 May 1998 | Return made up to 05/03/98; no change of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
12 March 1997 | Return made up to 05/03/97; full list of members
|
12 March 1997 | Return made up to 05/03/97; full list of members
|
12 March 1996 | Return made up to 05/03/96; no change of members
|
12 March 1996 | Return made up to 05/03/96; no change of members
|
18 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
18 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
4 May 1984 | Memorandum and Articles of Association (14 pages) |
4 May 1984 | Memorandum and Articles of Association (14 pages) |