Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2BN
Director Name | Mr James Rudd |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(92 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Secretary Name | Mrs Nicola Mulqueen |
---|---|
Status | Current |
Appointed | 06 October 2020(95 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Director Name | Mr Philip Michael Gallon |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2021(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Milk Delivery |
Country of Residence | England |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Director Name | Mr Stuart McDougal Whiley |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2021(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Director Name | Mr Neil Charles Grainger |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2021(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Director Name | Mr Paul Neville Nixon |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(97 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Director Name | Mr Michael Stuart Hurn |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(97 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Director Name | Mr Sidney Brown |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | Queensway Saltburn Cleveland TS12 1NP |
Director Name | Mr James Cheyney |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(65 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 132 Irvin Avenue Saltburn By The Sea Cleveland TS12 1QP |
Director Name | Mr Neil Grainger |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(65 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 8 Pasture Close Marske By The Sea Redcar Cleveland TS11 6EB |
Secretary Name | Mr Alan Boocock Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 1995) |
Role | Company Director |
Correspondence Address | 16 Coral Street Saltburn By The Sea Cleveland TS12 1DB |
Director Name | Mr Michael Glover |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(67 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1997) |
Role | Process Worker |
Correspondence Address | 50 Montrose Street Saltburn-By-The-Sea Cleveland TS12 1LH |
Director Name | Neil Grainger |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(68 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 June 2001) |
Role | Plumber |
Correspondence Address | 75 Stump Cross Guisborough Cleveland TS14 6NH |
Secretary Name | James Alan Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 March 2000) |
Role | Company Director |
Correspondence Address | 17 Laurel Road Saltburn By The Sea Cleveland TS12 1HU |
Director Name | Peter Conlin |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2000) |
Role | Blacksmith Fitter |
Correspondence Address | 63 Wilton Bank Saltburn By The Sea Cleveland TS12 1PD |
Secretary Name | Anthony John Stoddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(74 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2002) |
Role | Company Director |
Correspondence Address | 56 Marske Road Saltburn By The Sea Cleveland TS12 1QN |
Director Name | Michael Collantine |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(75 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 02 October 2001) |
Role | Fitter |
Correspondence Address | 36 Linden Road Brotton Cleveland TS12 2SH |
Director Name | Verdun Crane |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(75 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 44 Diamond Street Saltburn By Sea Cleveland TS12 1EB |
Director Name | Anthony John Green |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2002(76 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2007) |
Role | Mech Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Coral Street Saltburn By The Sea Cleveland TS12 1DB |
Secretary Name | John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(77 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 March 2010) |
Role | Company Director |
Correspondence Address | 16-18 Lune Street Saltburn Yorkshire TS12 1JU |
Director Name | Thomas Cummins |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(79 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2007) |
Role | Retired |
Correspondence Address | 28 Upleatham Street Saltburn Cleveland TS12 1LP |
Director Name | John Dodd |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(81 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dunbar Court Easington Saltburn Yorkshire TS13 4NQ |
Director Name | Mr Anthony Fildes |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(83 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sycamore Avenue Saltburn Yorkshire TS12 1PF |
Secretary Name | Mr Anthony John Stoddard |
---|---|
Status | Resigned |
Appointed | 21 May 2010(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 56 Marske Road Saltburn-By-The-Sea Cleveland TS12 1QN |
Director Name | Mr John Hale |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2011) |
Role | Customer Relations Executive |
Country of Residence | England |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Director Name | John Fawcett |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(86 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2015) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Secretary Name | Donald Pringle |
---|---|
Status | Resigned |
Appointed | 01 April 2012(86 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Director Name | Mr Adrian Cottle |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(87 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 March 2014) |
Role | Process Worker |
Country of Residence | England |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Secretary Name | Mrs Jillian Hume |
---|---|
Status | Resigned |
Appointed | 01 March 2016(90 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 30 March 2016) |
Role | Company Director |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Director Name | Mr Peter Harry Dimmick |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2017) |
Role | Painter & Decorator |
Country of Residence | England |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Secretary Name | Mr Anthony John Stoddard |
---|---|
Status | Resigned |
Appointed | 18 July 2017(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Director Name | Mr Michael Glover |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2018) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Director Name | Mr Gary Beckett |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2018(93 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2019) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Director Name | Mr Anthony John Green |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2021(96 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 May 2022) |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Telephone | 01287 622076 |
---|---|
Telephone region | Guisborough |
Registered Address | 16/18 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Saltburn |
Built Up Area | Saltburn-by-the-Sea |
Year | 2013 |
---|---|
Net Worth | £161,996 |
Cash | £136,976 |
Current Liabilities | £24,566 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2024 (9 months, 1 week from now) |
26 April 1962 | Delivered on: 2 May 1962 Persons entitled: C. Vaux & Sons LTD. Classification: Mortgage Secured details: £2000. Particulars: 16 & 18 lume street, saltburn-by-sea, york. Fully Satisfied |
---|
6 October 2021 | Appointment of Mr Richard Lawrence Snowdon as a director on 5 September 2021 (2 pages) |
---|---|
6 October 2021 | Appointment of Mr Bernard Andrew Watson as a director on 5 September 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Philip Mihael Gallon on 4 October 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Stuart Mcdougal Whiley on 4 October 2021 (2 pages) |
4 October 2021 | Appointment of Mr Anthony John Green as a director on 5 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Ian Hunter as a director on 5 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Vince Kettlewell as a director on 5 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Stuart Mcdougal Whiley as a director on 5 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Alan Leake as a director on 5 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Neil Charles Grainger as a director on 5 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Philip Mihael Gallon as a director on 5 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Scott Harris as a director on 5 September 2021 (2 pages) |
14 September 2021 | Termination of appointment of James Frederick Wingham as a director on 5 September 2021 (1 page) |
14 September 2021 | Termination of appointment of Michael Webb as a director on 5 September 2021 (1 page) |
14 September 2021 | Termination of appointment of Michael Stuart Hurn as a director on 5 September 2021 (1 page) |
23 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
16 November 2020 | Termination of appointment of Keith Peacock as a director on 11 November 2020 (1 page) |
9 November 2020 | Termination of appointment of Robert Nesbitt as a director on 14 July 2020 (1 page) |
5 November 2020 | Termination of appointment of Anthony John Stoddard as a secretary on 28 February 2020 (1 page) |
5 November 2020 | Appointment of Mr Michael Stuart Hurn as a director on 20 October 2020 (2 pages) |
5 November 2020 | Appointment of Mrs Nicola Mulqueen as a secretary on 6 October 2020 (2 pages) |
3 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
15 December 2019 | Appointment of Mr Michael Webb as a director on 14 December 2019 (2 pages) |
15 December 2019 | Termination of appointment of Stuart Tait as a director on 3 December 2019 (1 page) |
15 December 2019 | Termination of appointment of David Miles as a director on 3 December 2019 (1 page) |
15 December 2019 | Termination of appointment of Ian Hunter as a director on 13 December 2019 (1 page) |
15 December 2019 | Termination of appointment of Scott Harris as a director on 3 December 2019 (1 page) |
7 September 2019 | Termination of appointment of Andrew Tregonning as a director on 3 September 2019 (1 page) |
7 September 2019 | Termination of appointment of Gary Beckett as a director on 3 September 2019 (1 page) |
5 June 2019 | Appointment of Mr James Frederick Wingham as a director on 7 May 2019 (2 pages) |
5 June 2019 | Director's details changed for Mr David Miles on 4 June 2019 (2 pages) |
2 June 2019 | Appointment of Mr Stuart Tait as a director on 21 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of Stuart Tait as a director on 7 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Stuart Mcdougal Whiley as a director on 21 May 2019 (1 page) |
30 May 2019 | Appointment of Mr David Miles as a director on 7 May 2019 (2 pages) |
30 May 2019 | Appointment of Mr Ian Hunter as a director on 7 May 2019 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 November 2018 | Termination of appointment of Michael Glover as a director on 20 November 2018 (1 page) |
8 August 2018 | Appointment of Mr Scott Harris as a director on 1 May 2018 (2 pages) |
18 July 2018 | Appointment of Mr Gary Beckett as a director on 1 May 2018 (2 pages) |
18 July 2018 | Appointment of Mr Andrew Tregonning as a director on 1 May 2018 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
3 February 2018 | Termination of appointment of Richard Snowdon as a director on 31 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Peter Lockett as a director on 2 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Stuart Edward Holmes as a director on 2 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Peter Lockett as a director on 2 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Stuart Edward Holmes as a director on 2 January 2018 (1 page) |
8 November 2017 | Termination of appointment of Ian Hunter as a director on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Ian Hunter as a director on 7 November 2017 (1 page) |
3 November 2017 | Termination of appointment of James Frederick Wingham as a director on 19 September 2017 (1 page) |
3 November 2017 | Termination of appointment of James Frederick Wingham as a director on 19 September 2017 (1 page) |
16 October 2017 | Appointment of Mr Ian Hunter as a director on 19 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Michael Glover as a director on 19 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Stuart Edward Holmes as a director on 19 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Keith Peacock as a director on 19 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Robert Nesbitt as a director on 19 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Ian Hunter as a director on 19 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Michael Glover as a director on 19 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Stuart Edward Holmes as a director on 19 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Keith Peacock as a director on 19 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Robert Nesbitt as a director on 19 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Peter Harry Dimmick as a director on 5 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Peter Harry Dimmick as a director on 5 September 2017 (1 page) |
4 September 2017 | Appointment of Mr Stuart Tait as a director on 16 May 2017 (2 pages) |
4 September 2017 | Appointment of Mr James Rudd as a director on 8 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Stuart Mcdougal Whiley as a director on 16 May 2017 (2 pages) |
4 September 2017 | Appointment of Mr Stuart Tait as a director on 16 May 2017 (2 pages) |
4 September 2017 | Appointment of Mr James Rudd as a director on 8 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Stuart Mcdougal Whiley as a director on 16 May 2017 (2 pages) |
30 August 2017 | Termination of appointment of Russell Gary Naylor as a director on 8 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Alan Leake as a director on 8 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Lawrence Hepworth as a director on 2 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Simon Temple as a director on 4 April 2017 (1 page) |
30 August 2017 | Termination of appointment of Bernard Andrew Watson as a director on 8 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Paul Leslie Hume as a director on 8 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Russell Gary Naylor as a director on 8 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Alan Leake as a director on 8 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Lawrence Hepworth as a director on 2 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Simon Temple as a director on 4 April 2017 (1 page) |
30 August 2017 | Termination of appointment of Bernard Andrew Watson as a director on 8 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Anthony John Stoddard as a secretary on 18 July 2017 (2 pages) |
30 August 2017 | Termination of appointment of Paul Leslie Hume as a director on 8 August 2017 (1 page) |
15 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 April 2017 | Termination of appointment of a director (1 page) |
19 April 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
19 April 2017 | Appointment of Mr Russell Gary Naylor as a director on 31 May 2016 (2 pages) |
19 April 2017 | Appointment of Mr Peter Lockett as a director on 31 May 2016 (2 pages) |
19 April 2017 | Appointment of Mr Peter Harry Dimmick as a director on 31 May 2016 (2 pages) |
19 April 2017 | Termination of appointment of Gavin Mitchell as a director on 31 May 2016 (1 page) |
19 April 2017 | Termination of appointment of Michael Paul Titchmarsh as a director on 31 August 2016 (1 page) |
19 April 2017 | Termination of appointment of Andrew Tregonnning as a director on 31 August 2016 (1 page) |
19 April 2017 | Termination of appointment of a director (1 page) |
19 April 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
19 April 2017 | Appointment of Mr Russell Gary Naylor as a director on 31 May 2016 (2 pages) |
19 April 2017 | Appointment of Mr Peter Lockett as a director on 31 May 2016 (2 pages) |
19 April 2017 | Appointment of Mr Peter Harry Dimmick as a director on 31 May 2016 (2 pages) |
19 April 2017 | Termination of appointment of Gavin Mitchell as a director on 31 May 2016 (1 page) |
19 April 2017 | Termination of appointment of Michael Paul Titchmarsh as a director on 31 August 2016 (1 page) |
19 April 2017 | Termination of appointment of Andrew Tregonnning as a director on 31 August 2016 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 April 2016 | Annual return made up to 28 February 2016 no member list (10 pages) |
1 April 2016 | Annual return made up to 28 February 2016 no member list (10 pages) |
31 March 2016 | Termination of appointment of a secretary (1 page) |
31 March 2016 | Termination of appointment of a secretary (1 page) |
30 March 2016 | Termination of appointment of Jillian Hume as a secretary on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Simon Temple as a director on 6 May 2015 (2 pages) |
30 March 2016 | Appointment of Mr Lawrence Hepworth as a director on 6 May 2015 (2 pages) |
30 March 2016 | Termination of appointment of Jillian Hume as a secretary on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Simon Temple as a director on 6 May 2015 (2 pages) |
30 March 2016 | Appointment of Mr Lawrence Hepworth as a director on 6 May 2015 (2 pages) |
29 March 2016 | Termination of appointment of Stephen Christopher Watson as a director on 31 December 2015 (1 page) |
29 March 2016 | Appointment of Mrs Jillian Hume as a secretary on 1 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Donald Pringle as a secretary on 1 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Stephen Christopher Watson as a director on 31 December 2015 (1 page) |
29 March 2016 | Appointment of Mrs Jillian Hume as a secretary on 1 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Donald Pringle as a secretary on 1 March 2016 (1 page) |
19 August 2015 | Termination of appointment of Derrick Tregonnning as a director on 1 April 2015 (1 page) |
19 August 2015 | Termination of appointment of John Fawcett as a director on 1 April 2015 (1 page) |
19 August 2015 | Appointment of Mr Bernard Andrew Watson as a director on 1 April 2015 (2 pages) |
19 August 2015 | Termination of appointment of Derrick Tregonnning as a director on 1 April 2015 (1 page) |
19 August 2015 | Termination of appointment of John Fawcett as a director on 1 April 2015 (1 page) |
19 August 2015 | Appointment of Mr Bernard Andrew Watson as a director on 1 April 2015 (2 pages) |
19 August 2015 | Termination of appointment of Derrick Tregonnning as a director on 1 April 2015 (1 page) |
19 August 2015 | Termination of appointment of John Fawcett as a director on 1 April 2015 (1 page) |
19 August 2015 | Appointment of Mr Bernard Andrew Watson as a director on 1 April 2015 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 March 2015 | Annual return made up to 28 February 2015 no member list (10 pages) |
17 March 2015 | Annual return made up to 28 February 2015 no member list (10 pages) |
13 March 2015 | Appointment of Mr Gavin Mitchell as a director on 1 June 2014 (2 pages) |
13 March 2015 | Appointment of Mr Gavin Mitchell as a director on 1 June 2014 (2 pages) |
13 March 2015 | Appointment of Mr Gavin Mitchell as a director on 1 June 2014 (2 pages) |
10 March 2015 | Appointment of Mr Carl Tann as a director on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr Carl Tann as a director on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr Carl Tann as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Stuart Edward Holmes as a director on 6 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Stuart Edward Holmes as a director on 6 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Stuart Edward Holmes as a director on 6 January 2015 (1 page) |
19 September 2014 | Termination of appointment of John Dodd as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of David Harrison as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of John Dodd as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of David Harrison as a director on 19 September 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 April 2014 | Annual return made up to 28 February 2014 no member list (9 pages) |
2 April 2014 | Annual return made up to 28 February 2014 no member list (9 pages) |
24 March 2014 | Appointment of Mr Richard Snowdon as a director (2 pages) |
24 March 2014 | Appointment of Mr Alan Leake as a director (2 pages) |
24 March 2014 | Appointment of Mr Richard Snowdon as a director (2 pages) |
24 March 2014 | Appointment of Mr Alan Leake as a director (2 pages) |
20 March 2014 | Appointment of Mr James Frederick Wingham as a director (2 pages) |
20 March 2014 | Appointment of Mr James Frederick Wingham as a director (2 pages) |
10 March 2014 | Termination of appointment of Douglas Wilson as a director (1 page) |
10 March 2014 | Termination of appointment of Adrian Cottle as a director (1 page) |
10 March 2014 | Termination of appointment of Douglas Wilson as a director (1 page) |
10 March 2014 | Termination of appointment of Adrian Cottle as a director (1 page) |
7 May 2013 | Appointment of Mr Michael Paul Titchmarsh as a director (2 pages) |
7 May 2013 | Appointment of Mr Adrian Cottle as a director (2 pages) |
7 May 2013 | Appointment of Mr Michael Paul Titchmarsh as a director (2 pages) |
7 May 2013 | Appointment of Mr Adrian Cottle as a director (2 pages) |
21 April 2013 | Termination of appointment of Douglas Mitchell as a director (1 page) |
21 April 2013 | Termination of appointment of Jeffrey Lamb as a director (1 page) |
21 April 2013 | Termination of appointment of Michael Jewell as a director (1 page) |
21 April 2013 | Termination of appointment of Jeffrey Lamb as a director (1 page) |
21 April 2013 | Termination of appointment of Douglas Mitchell as a director (1 page) |
21 April 2013 | Termination of appointment of Michael Jewell as a director (1 page) |
14 March 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
14 March 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 November 2012 | Appointment of Donald Pringle as a secretary (1 page) |
3 November 2012 | Appointment of David Harrison as a director (2 pages) |
3 November 2012 | Appointment of John Fawcett as a director (2 pages) |
3 November 2012 | Appointment of Derrick Tregonnning as a director (2 pages) |
3 November 2012 | Appointment of Andrew Tregonnning as a director (2 pages) |
3 November 2012 | Appointment of Mr Michael Anthony Jewell as a director (2 pages) |
3 November 2012 | Termination of appointment of Alan Lightburn as a director (1 page) |
3 November 2012 | Appointment of Donald Pringle as a secretary (1 page) |
3 November 2012 | Appointment of David Harrison as a director (2 pages) |
3 November 2012 | Appointment of John Fawcett as a director (2 pages) |
3 November 2012 | Appointment of Derrick Tregonnning as a director (2 pages) |
3 November 2012 | Appointment of Andrew Tregonnning as a director (2 pages) |
3 November 2012 | Appointment of Mr Michael Anthony Jewell as a director (2 pages) |
3 November 2012 | Termination of appointment of Alan Lightburn as a director (1 page) |
6 June 2012 | Termination of appointment of James Wingham as a director (1 page) |
6 June 2012 | Termination of appointment of Peter Lannon as a director (1 page) |
6 June 2012 | Termination of appointment of Donald Pringle as a director (1 page) |
6 June 2012 | Termination of appointment of James Wingham as a director (1 page) |
6 June 2012 | Termination of appointment of Peter Lannon as a director (1 page) |
6 June 2012 | Termination of appointment of Donald Pringle as a director (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Termination of appointment of Anthony Stoddard as a secretary (1 page) |
2 April 2012 | Termination of appointment of Anthony Stoddard as a secretary (1 page) |
5 March 2012 | Annual return made up to 28 February 2012 no member list (12 pages) |
5 March 2012 | Annual return made up to 28 February 2012 no member list (12 pages) |
24 January 2012 | Termination of appointment of John Hale as a director (1 page) |
24 January 2012 | Termination of appointment of John Hale as a director (1 page) |
23 May 2011 | Appointment of Mr Jeffrey Lamb as a director (2 pages) |
23 May 2011 | Appointment of Mr Jeffrey Lamb as a director (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Appointment of Mr Stephen Christopher Watson as a director (2 pages) |
8 April 2011 | Director's details changed for Mr Douglas Mitchell on 8 April 2011 (2 pages) |
8 April 2011 | Termination of appointment of Paul Watson as a director (1 page) |
8 April 2011 | Termination of appointment of Gavin Mitchell as a director (1 page) |
8 April 2011 | Termination of appointment of Verdun Crane as a director (1 page) |
8 April 2011 | Appointment of Mr Douglas Mitchell as a director (2 pages) |
8 April 2011 | Director's details changed for Mr Douglas Mitchell on 8 April 2011 (2 pages) |
8 April 2011 | Appointment of Mr Stephen Christopher Watson as a director (2 pages) |
8 April 2011 | Director's details changed for Mr Douglas Mitchell on 8 April 2011 (2 pages) |
8 April 2011 | Termination of appointment of Paul Watson as a director (1 page) |
8 April 2011 | Termination of appointment of Gavin Mitchell as a director (1 page) |
8 April 2011 | Termination of appointment of Verdun Crane as a director (1 page) |
8 April 2011 | Appointment of Mr Douglas Mitchell as a director (2 pages) |
7 March 2011 | Annual return made up to 28 February 2011 no member list (14 pages) |
7 March 2011 | Annual return made up to 28 February 2011 no member list (14 pages) |
29 November 2010 | Appointment of Mr John Hale as a director (2 pages) |
29 November 2010 | Appointment of Mr John Hale as a director (2 pages) |
28 November 2010 | Termination of appointment of Michael Jewell as a director (1 page) |
28 November 2010 | Termination of appointment of Michael Jewell as a director (1 page) |
31 August 2010 | Secretary's details changed for Mr Anthony John Stoddard on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Paul Leslie Hume on 30 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Anthony John Stoddard on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Paul Leslie Hume on 30 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Donald Menderson Pringle on 30 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Donald Menderson Pringle on 30 August 2010 (2 pages) |
20 July 2010 | Director's details changed for Paul Leslie Hume on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Paul Leslie Hume on 18 July 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Douglas Wilson on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Alan William Lightburn on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Douglas Wilson on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Alan William Lightburn on 29 June 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Appointment of Mr Anthony John Stoddard as a secretary (1 page) |
21 May 2010 | Appointment of Mr Anthony John Stoddard as a secretary (1 page) |
6 May 2010 | Appointment of Mr Alan William Lightburn as a director (2 pages) |
6 May 2010 | Appointment of Mr Alan William Lightburn as a director (2 pages) |
29 April 2010 | Appointment of Mr Douglas Wilson as a director (2 pages) |
29 April 2010 | Appointment of Mr Douglas Wilson as a director (2 pages) |
25 April 2010 | Termination of appointment of Stephen Watson as a director (1 page) |
25 April 2010 | Termination of appointment of Stephen Lloyd as a director (1 page) |
25 April 2010 | Termination of appointment of Andrew Tregonning as a director (1 page) |
25 April 2010 | Termination of appointment of Clive Linford as a director (1 page) |
25 April 2010 | Termination of appointment of Anthony Fildes as a director (1 page) |
25 April 2010 | Termination of appointment of John Robinson as a secretary (1 page) |
25 April 2010 | Termination of appointment of Stephen Watson as a director (1 page) |
25 April 2010 | Termination of appointment of Stephen Lloyd as a director (1 page) |
25 April 2010 | Termination of appointment of Clive Linford as a director (1 page) |
25 April 2010 | Termination of appointment of Andrew Tregonning as a director (1 page) |
25 April 2010 | Termination of appointment of Anthony Fildes as a director (1 page) |
25 April 2010 | Termination of appointment of John Robinson as a secretary (1 page) |
10 March 2010 | Annual return made up to 28 February 2010 no member list (10 pages) |
10 March 2010 | Annual return made up to 28 February 2010 no member list (10 pages) |
5 March 2010 | Director's details changed for Stephen Watson on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Michael Watson on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Donald Menderson Pringle on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Albany Lloyd on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Tregonning on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Clive Vincent Linford on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Leslie Hume on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Gavin Paul Mitchell on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Peter Cornelius Lannon on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for John Dodd on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael Anthony Jewell on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Stuart Edward Holmes on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Anthony Fildes on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Verdun Crane on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Watson on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Michael Watson on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Donald Menderson Pringle on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Albany Lloyd on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Clive Vincent Linford on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Tregonning on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Leslie Hume on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Gavin Paul Mitchell on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Peter Cornelius Lannon on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for John Dodd on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael Anthony Jewell on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Stuart Edward Holmes on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Anthony Fildes on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Verdun Crane on 19 February 2010 (2 pages) |
30 June 2009 | Director appointed gavin paul mitchell (2 pages) |
30 June 2009 | Director appointed anthony fildes (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Director appointed gavin paul mitchell (2 pages) |
30 June 2009 | Director appointed anthony fildes (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 April 2009 | Annual return made up to 28/02/09 (6 pages) |
20 April 2009 | Annual return made up to 28/02/09 (6 pages) |
8 January 2009 | Director appointed michael anthony jewell (2 pages) |
8 January 2009 | Director appointed john dodd (2 pages) |
8 January 2009 | Director appointed clive linford (2 pages) |
8 January 2009 | Director appointed stephen watson (2 pages) |
8 January 2009 | Director appointed michael anthony jewell (2 pages) |
8 January 2009 | Director appointed john dodd (2 pages) |
8 January 2009 | Director appointed clive linford (2 pages) |
8 January 2009 | Director appointed stephen watson (2 pages) |
6 January 2009 | Annual return made up to 28/02/08 (5 pages) |
6 January 2009 | Appointment terminated director jack hudson (1 page) |
6 January 2009 | Appointment terminated director derrick tregonning (1 page) |
6 January 2009 | Annual return made up to 28/02/08 (5 pages) |
6 January 2009 | Appointment terminated director jack hudson (1 page) |
6 January 2009 | Appointment terminated director derrick tregonning (1 page) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Annual return made up to 28/02/07 (8 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Annual return made up to 28/02/07 (8 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 March 2006 | Annual return made up to 28/02/06
|
3 March 2006 | Annual return made up to 28/02/06
|
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 April 2005 | Annual return made up to 28/02/05 (8 pages) |
7 April 2005 | Annual return made up to 28/02/05 (8 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
28 April 2004 | Annual return made up to 28/02/04
|
28 April 2004 | Annual return made up to 28/02/04
|
9 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
9 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 February 2003 | Annual return made up to 28/02/03
|
27 February 2003 | Annual return made up to 28/02/03
|
24 July 2002 | Annual return made up to 28/02/02
|
24 July 2002 | Annual return made up to 28/02/02
|
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
28 February 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 February 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
19 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Director's particulars changed (1 page) |
20 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Annual return made up to 28/02/01
|
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Annual return made up to 28/02/01
|
12 March 2001 | New director appointed (1 page) |
12 March 2001 | New director appointed (1 page) |
27 March 2000 | Annual return made up to 28/02/00
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Annual return made up to 28/02/00
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 March 1999 | Annual return made up to 28/02/99
|
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 March 1999 | Annual return made up to 28/02/99
|
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
25 February 1998 | Annual return made up to 28/02/98
|
25 February 1998 | Annual return made up to 28/02/98
|
18 February 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 February 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Annual return made up to 28/02/97
|
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Annual return made up to 28/02/97
|
1 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 March 1996 | Annual return made up to 28/02/96
|
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Annual return made up to 28/02/96
|
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
24 April 1995 | Annual return made up to 28/02/95
|
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Annual return made up to 28/02/95
|
24 April 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1925 | Incorporation (21 pages) |
2 May 1925 | Incorporation (21 pages) |