Langley Moor
Durham
DH7 8HL
Director Name | Mr Colin Sturdy |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Stephen Valente |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(91 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Andrew Whitehill |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(92 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Edward Holmes |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(92 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Neville Dene Durham DH1 4HY |
Director Name | Mr George Willamson Rennie |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Ron Bradley |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(94 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Ground Worker |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Andy Sinclair |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(94 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Nigel Crampton |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(94 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Dean Findley |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(94 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Public Sector |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr David Dickinson |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(94 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Public Sector |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Denniss Armstrong |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(94 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Roger Watson |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(94 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mrs Lorraine Gallagher |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(94 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Thomas Hedworth Bell |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(63 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 27 March 2002) |
Role | Accountant-Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hastings Avenue Durham County Durham DH1 3QQ |
Director Name | Malcolm Hind |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(63 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 March 1998) |
Role | Engineer-Civil |
Correspondence Address | 20 Aykley Green Durham County Durham DH1 4LN |
Director Name | Gerry Jones |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(63 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 1994) |
Role | Local Government Officer |
Correspondence Address | 17 Thirlmere Spennymoor County Durham DL16 6UE |
Secretary Name | Lawrence Thomas Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(63 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 22 January 2009) |
Role | Company Director |
Correspondence Address | 26 Chillingham Road Newton Hall Durham DH1 5NA |
Director Name | Jack Andrew |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1996) |
Role | Retired Lecturer |
Correspondence Address | 48 Alnwick Road Durham County Durham DH1 5NN |
Director Name | Mr Charles Jackson |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clarence Villas Coxhoe Durham County Durham DH6 4JS |
Director Name | Ian Lawlan |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(67 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 March 2001) |
Role | Local Government Officer |
Correspondence Address | 20 Cookes Wood Broompark Durham DH7 7RL |
Director Name | Norman Brown |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(70 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 March 2009) |
Role | Retired |
Correspondence Address | 5 Mossdale Belmont Durham DH1 2AZ |
Director Name | Stephen Hopper |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(70 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 March 2010) |
Role | Technician |
Correspondence Address | 21 Birkdale Gardens Belmont Durham DH1 2UJ |
Director Name | Malcolm Hind |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(71 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2001) |
Role | Civil Engineer |
Correspondence Address | 20 Aykley Green Durham County Durham DH1 4LN |
Director Name | Robert Stanley Cass |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(73 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 October 2008) |
Role | Journalist |
Correspondence Address | 43 Thorndale Road Durham DH1 2AQ |
Director Name | Mr Christopher Brown |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(73 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2010) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chalfont Way Meadowfield Durham DH7 8UP |
Director Name | Andrew Bell |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2010) |
Role | Graphic Designer |
Correspondence Address | 8 Rotherham Close Houghton Le Spring Durham DH5 8NN |
Director Name | Mr David Eyres |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(81 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr John Andrew Jackson |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Secretary Name | Mr Christopher Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(81 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 June 2010) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chalfont Way Meadowfield Durham DH7 8UP |
Director Name | Mr Keith Gregory |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(82 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Neil Davison |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(82 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 September 2010) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Secretary Name | Mr Thomas Hedworth Bell |
---|---|
Status | Resigned |
Appointed | 02 June 2010(82 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Secretary Name | Mr David Stainsby |
---|---|
Status | Resigned |
Appointed | 01 February 2011(83 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(83 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 May 2011) |
Role | Facility Manager |
Country of Residence | United Kingdom |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Lewis Dawson |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(83 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Frank Chatfield |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(83 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 11 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Jonathon Hope |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(84 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2020) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Thomas Hedworth Bell |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(85 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Littleburn Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mrs Angela Emerson |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Ian Harries |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Director Name | Mr Mattew Harper |
---|---|
Date of Birth | February 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Littleburn Langley Moor Durham DH7 8HL |
Website | durhamcitygolfclub.co.uk |
---|---|
Telephone | 0191 3780069 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Littleburn Langley Moor Durham DH7 8HL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 59.70% - |
---|---|
394 at £1 | Shield J (Golf Club Holding For Distribution) 39.40% Ordinary |
1 at £1 | D. Bainbridge 0.10% Ordinary |
1 at £1 | D.t. Atess 0.10% Ordinary |
1 at £1 | D.w. Attley 0.10% Ordinary |
1 at £1 | F. Bainbridge 0.10% Ordinary |
1 at £1 | G. Atkinson 0.10% Ordinary |
1 at £1 | J.d. Armstrong 0.10% Ordinary |
1 at £1 | Mrs P. Armstrong 0.10% Ordinary |
1 at £1 | R.c. Armstrong 0.10% Ordinary |
1 at £1 | S. Bailes 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £334,162 |
Cash | £170,187 |
Current Liabilities | £248,152 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 March 2022 (1 year ago) |
---|---|
Next Return Due | 25 March 2023 (overdue) |
28 September 1931 | Delivered on: 28 September 1931 Satisfied on: 19 September 2009 Classification: A registered charge Fully Satisfied |
---|---|
25 February 1930 | Delivered on: 25 February 1930 Satisfied on: 19 September 2009 Classification: Series of debentures Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 November 1929 | Delivered on: 25 November 1929 Satisfied on: 19 September 2009 Classification: Series of debentures Fully Satisfied |
7 November 1929 | Delivered on: 7 November 1929 Satisfied on: 19 September 2009 Classification: A registered charge Fully Satisfied |
27 December 1928 | Delivered on: 27 December 1928 Satisfied on: 19 September 2009 Classification: Series of debentures Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 November 1928 | Delivered on: 5 November 1928 Satisfied on: 19 September 2009 Classification: A registered charge Fully Satisfied |
4 October 1928 | Delivered on: 4 October 1928 Satisfied on: 19 September 2009 Classification: A registered charge Fully Satisfied |
18 April 1928 | Delivered on: 18 April 1928 Satisfied on: 19 September 2009 Classification: A registered charge Fully Satisfied |
27 July 1995 | Delivered on: 9 August 1995 Satisfied on: 31 March 2004 Persons entitled: Scottish & Newcastle PLC Classification: Fixed and floating charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee or any of its present or future subsidiary companies or their assigns or nominees on any account whatsoever. Particulars: F/H land comprised in a conveyance dated 8 july 1977, f/h land comprised in the conveyance dated 21 november 1973, and all that f/h land being land lying to the north-west of littleburn farm durham t/n DU111870. 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. See the mortgage charge document for full details. Fully Satisfied |
15 December 1981 | Delivered on: 21 December 1981 Satisfied on: 1 October 1992 Persons entitled: Vaux Breweries PLC Classification: Further charge Secured details: £5,000. Particulars: Property at littleburn langley moor, co. Durham. Fully Satisfied |
29 August 1979 | Delivered on: 12 September 1979 Satisfied on: 16 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at littleburn lane, durham, and containing 1477 square yards. Fully Satisfied |
22 November 1977 | Delivered on: 7 December 1977 Satisfied on: 18 November 1992 Persons entitled: Council of the City of Durham Classification: Legal charge Secured details: £10,000. Particulars: All that property comprising littleburn farm (part) in the county of durham conveyed to the company by a conveyance dated 8/7/71. Fully Satisfied |
14 April 1975 | Delivered on: 23 April 1975 Satisfied on: 19 September 2009 Persons entitled: Halifax Building Society. Classification: Mortgage Secured details: £3,400 and further advances. Particulars: 6, onslow terrace litleburn road, langley moor, durham. Fully Satisfied |
19 August 1974 | Delivered on: 4 September 1974 Satisfied on: 1 October 1992 Persons entitled: Vaux Breweries LTD Classification: Mortgage Secured details: £15,000 all monies due or to become due from the company to the chargee for good & supplied. Particulars: Land at littleburn langley moor county durham, together with clubhouse and other buildings with trade fixtures attached to. Fully Satisfied |
18 March 1974 | Delivered on: 28 March 1974 Satisfied on: 16 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 722/1000 aces of land at littleburn farm, langley moor, co durham. Conveyance dated 8/7/71. Fully Satisfied |
26 August 2009 | Delivered on: 28 August 2009 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: F/H land to the west of the river browney burn hall south road durham county durham t/no DU255352 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 legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
16 March 2009 | Delivered on: 17 March 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 May 1997 | Delivered on: 14 May 1997 Persons entitled: Midland 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: The f/h 5.89 acres of land at littleburn in the urban district of brandon and byshottles in the county of durham with the benefit of all rights and licences any shares or membership rights goodwill rental and other money payable. Outstanding |
12 May 1997 | Delivered on: 14 May 1997 Persons entitled: Midland 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: F/H approx 100 acres of land at littleburn farm langley moor in the county of durham with the benefit of all rights and licences any shares or membership rights goodwill rental and other money payable. See the mortgage charge document for full details. Outstanding |
25 November 1996 | Delivered on: 29 November 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the north west of littleburn farm durham with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time at the property all rental monies all other payments. See the mortgage charge document for full details. Outstanding |
10 February 1928 | Delivered on: 10 February 1928 Classification: Series of debentures Outstanding |
8 March 2022 | Appointment of Mr Nigel Crampton as a director on 1 March 2022 (2 pages) |
---|---|
15 February 2022 | Termination of appointment of Edward Holmes as a director on 15 February 2022 (1 page) |
25 January 2022 | Appointment of Mr Ron Bradley as a director on 25 January 2022 (2 pages) |
25 January 2022 | Appointment of Mr Andy Sinclair as a director on 25 January 2022 (2 pages) |
20 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
22 April 2021 | Appointment of Mr George Willamson Rennie as a director on 12 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Kevin Sample as a director on 11 April 2021 (1 page) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (41 pages) |
7 January 2021 | Termination of appointment of Mattew Harper as a director on 5 January 2021 (1 page) |
7 January 2021 | Termination of appointment of Jonathon Hope as a director on 1 October 2020 (1 page) |
7 January 2021 | Termination of appointment of Ian Harries as a director on 5 January 2021 (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
10 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Stephen William Park as a director on 25 March 2020 (1 page) |
27 March 2020 | Appointment of Mr Andrew Whitehill as a director on 25 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr Edward Holmes as a director on 25 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of David Mccoll as a director on 25 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Angela Emerson as a director on 25 March 2020 (1 page) |
25 April 2019 | Confirmation statement made on 19 April 2019 with updates (41 pages) |
23 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
5 April 2019 | Appointment of Mr Stephen Valente as a director on 1 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Christopher Robinson as a director on 1 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Christine Pullan as a director on 1 April 2019 (1 page) |
9 August 2018 | Memorandum and Articles of Association (5 pages) |
9 August 2018 | Resolutions
|
30 April 2018 | Confirmation statement made on 19 April 2018 with updates (41 pages) |
27 April 2018 | Termination of appointment of Thomas Park as a director on 1 April 2018 (1 page) |
27 April 2018 | Termination of appointment of Lewis Dawson as a director on 1 April 2018 (1 page) |
23 April 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (40 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (40 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
20 April 2017 | Termination of appointment of John Graham Maddison as a director on 5 April 2017 (1 page) |
20 April 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
20 April 2017 | Appointment of Mr Colin Sturdy as a director on 5 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Christopher Robinson as a director on 5 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Mattew Harper as a director on 5 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Ian Harries as a director on 5 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Angela Emerson as a director on 5 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of John Graham Maddison as a director on 5 April 2017 (1 page) |
20 April 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
20 April 2017 | Appointment of Mr Colin Sturdy as a director on 5 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Christopher Robinson as a director on 5 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Mattew Harper as a director on 5 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Ian Harries as a director on 5 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Angela Emerson as a director on 5 April 2017 (2 pages) |
9 February 2017 | Termination of appointment of Thomas Hedworth Bell as a director on 9 October 2016 (2 pages) |
9 February 2017 | Termination of appointment of Thomas Hedworth Bell as a director on 9 October 2016 (2 pages) |
27 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Termination of appointment of Dennis Swainston as a director on 14 October 2015 (2 pages) |
27 May 2016 | Termination of appointment of Christopher Robinson as a director on 6 April 2016 (1 page) |
27 May 2016 | Termination of appointment of Frank Chatfield as a director on 11 April 2016 (1 page) |
27 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Termination of appointment of Dennis Swainston as a director on 14 October 2015 (2 pages) |
27 May 2016 | Termination of appointment of Christopher Robinson as a director on 6 April 2016 (1 page) |
27 May 2016 | Termination of appointment of Frank Chatfield as a director on 11 April 2016 (1 page) |
17 May 2016 | Memorandum and Articles of Association (6 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Memorandum and Articles of Association (6 pages) |
17 May 2016 | Resolutions
|
25 April 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
25 April 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2015 (38 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2015 (38 pages) |
26 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of David Stainsby as a secretary on 1 June 2014 (1 page) |
26 June 2015 | Appointment of Jeff Shield as a secretary on 1 June 2014 (2 pages) |
26 June 2015 | Termination of appointment of Alan Oliver as a director on 9 February 2015 (2 pages) |
26 June 2015 | Appointment of Christine Pullan as a director on 1 April 2015 (3 pages) |
26 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of David Stainsby as a secretary on 1 June 2014 (1 page) |
26 June 2015 | Appointment of Jeff Shield as a secretary on 1 June 2014 (2 pages) |
26 June 2015 | Termination of appointment of Alan Oliver as a director on 9 February 2015 (2 pages) |
26 June 2015 | Appointment of Christine Pullan as a director on 1 April 2015 (3 pages) |
26 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of David Stainsby as a secretary on 1 June 2014 (1 page) |
26 June 2015 | Appointment of Jeff Shield as a secretary on 1 June 2014 (2 pages) |
26 June 2015 | Termination of appointment of Alan Oliver as a director on 9 February 2015 (2 pages) |
26 June 2015 | Appointment of Christine Pullan as a director on 1 April 2015 (3 pages) |
30 April 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
30 April 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
21 May 2014 | Termination of appointment of Keith Gregory as a director (2 pages) |
21 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Appointment of David Mccoll as a director (3 pages) |
21 May 2014 | Termination of appointment of Keith Gregory as a director (2 pages) |
21 May 2014 | Appointment of David Mccoll as a director (3 pages) |
21 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
1 May 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
1 May 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
4 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
4 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (29 pages) |
17 May 2013 | Termination of appointment of Darren Richardson as a director (2 pages) |
17 May 2013 | Termination of appointment of Clive Oliphant as a director (2 pages) |
17 May 2013 | Termination of appointment of David Eyres as a director (2 pages) |
17 May 2013 | Appointment of Mr Thomas Hedworth Bell as a director (3 pages) |
17 May 2013 | Appointment of John Graham Maddison as a director (3 pages) |
17 May 2013 | Appointment of Thomas Park as a director (3 pages) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (29 pages) |
17 May 2013 | Termination of appointment of Darren Richardson as a director (2 pages) |
17 May 2013 | Termination of appointment of Clive Oliphant as a director (2 pages) |
17 May 2013 | Termination of appointment of David Eyres as a director (2 pages) |
17 May 2013 | Appointment of Mr Thomas Hedworth Bell as a director (3 pages) |
17 May 2013 | Appointment of John Graham Maddison as a director (3 pages) |
17 May 2013 | Appointment of Thomas Park as a director (3 pages) |
19 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (31 pages) |
19 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (31 pages) |
1 June 2012 | Termination of appointment of John Jackson as a director (2 pages) |
1 June 2012 | Termination of appointment of Thomas Bell as a director (1 page) |
1 June 2012 | Termination of appointment of Paul Edwards as a director (1 page) |
1 June 2012 | Termination of appointment of George Rennie as a director (1 page) |
1 June 2012 | Appointment of Jonathon Hope as a director (3 pages) |
1 June 2012 | Appointment of Chris Robinson as a director (3 pages) |
1 June 2012 | Appointment of Kevin Sample as a director (3 pages) |
1 June 2012 | Appointment of Dennis Swainston as a director (3 pages) |
1 June 2012 | Termination of appointment of John Jackson as a director (2 pages) |
1 June 2012 | Termination of appointment of Thomas Bell as a director (1 page) |
1 June 2012 | Termination of appointment of Paul Edwards as a director (1 page) |
1 June 2012 | Termination of appointment of George Rennie as a director (1 page) |
1 June 2012 | Appointment of Jonathon Hope as a director (3 pages) |
1 June 2012 | Appointment of Chris Robinson as a director (3 pages) |
1 June 2012 | Appointment of Kevin Sample as a director (3 pages) |
1 June 2012 | Appointment of Dennis Swainston as a director (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Director's details changed for Mr Clive Leonard Oliphant on 30 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Darren Richardson on 30 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Alan Oliver on 30 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Stephen William Park on 30 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr John Andrew Jackson on 30 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr David Eyres on 30 March 2011 (2 pages) |
10 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Director's details changed for Mr Clive Leonard Oliphant on 30 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Darren Richardson on 30 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Alan Oliver on 30 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Stephen William Park on 30 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr John Andrew Jackson on 30 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr David Eyres on 30 March 2011 (2 pages) |
14 April 2011 | Appointment of Mr Paul Edwards as a director (2 pages) |
14 April 2011 | Appointment of Mr Lewis Dawson as a director (2 pages) |
14 April 2011 | Appointment of Mr Frank Chatfield as a director (2 pages) |
14 April 2011 | Termination of appointment of Christopher Myers as a director (1 page) |
14 April 2011 | Termination of appointment of Neil Davison as a director (1 page) |
14 April 2011 | Appointment of Mr Paul Edwards as a director (2 pages) |
14 April 2011 | Appointment of Mr Lewis Dawson as a director (2 pages) |
14 April 2011 | Appointment of Mr Frank Chatfield as a director (2 pages) |
14 April 2011 | Termination of appointment of Christopher Myers as a director (1 page) |
14 April 2011 | Termination of appointment of Neil Davison as a director (1 page) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
31 March 2011 | Termination of appointment of Thomas Bell as a secretary (1 page) |
31 March 2011 | Appointment of Mr David Stainsby as a secretary (1 page) |
31 March 2011 | Termination of appointment of Thomas Bell as a secretary (1 page) |
31 March 2011 | Appointment of Mr David Stainsby as a secretary (1 page) |
11 March 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
11 March 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
29 September 2010 | Purchase of own shares. (3 pages) |
29 September 2010 | Purchase of own shares. (3 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Resolutions
|
31 August 2010 | Appointment of Mr Thomas Hedworth Bell as a secretary (1 page) |
31 August 2010 | Appointment of Mr Thomas Hedworth Bell as a secretary (1 page) |
27 August 2010 | Termination of appointment of Christopher Brown as a director (1 page) |
27 August 2010 | Termination of appointment of Christopher Brown as a secretary (1 page) |
27 August 2010 | Termination of appointment of Christopher Brown as a director (1 page) |
27 August 2010 | Termination of appointment of Christopher Brown as a secretary (1 page) |
24 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (15 pages) |
24 May 2010 | Appointment of Mr Neil Davison as a director (2 pages) |
24 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (15 pages) |
24 May 2010 | Appointment of Mr Neil Davison as a director (2 pages) |
21 May 2010 | Director's details changed for Mr John Andrew Jackson on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr David Eyres on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Christopher Myers on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Darren Richardson on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Stephen William Park on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Alan Oliver on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Christopher Brown on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr John Andrew Jackson on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr David Eyres on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Christopher Myers on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Stephen William Park on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Alan Oliver on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Darren Richardson on 19 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Christopher Brown on 19 April 2010 (2 pages) |
13 May 2010 | Appointment of Mr Thomas Hedworth Bell as a director (2 pages) |
13 May 2010 | Appointment of Mr Keith Gregory as a director (2 pages) |
13 May 2010 | Appointment of Mr George Williamson Rennie as a director (2 pages) |
13 May 2010 | Appointment of Mr Thomas Hedworth Bell as a director (2 pages) |
13 May 2010 | Appointment of Mr Keith Gregory as a director (2 pages) |
13 May 2010 | Appointment of Mr George Williamson Rennie as a director (2 pages) |
11 May 2010 | Termination of appointment of Geoffrey Tomkins as a director (1 page) |
11 May 2010 | Termination of appointment of Andrew Bell as a director (1 page) |
11 May 2010 | Termination of appointment of Stephen Hopper as a director (1 page) |
11 May 2010 | Termination of appointment of Geoffrey Tomkins as a director (1 page) |
11 May 2010 | Termination of appointment of Andrew Bell as a director (1 page) |
11 May 2010 | Termination of appointment of Stephen Hopper as a director (1 page) |
16 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
16 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
8 July 2009 | Return made up to 19/04/09; full list of members (9 pages) |
8 July 2009 | Return made up to 19/04/09; full list of members (9 pages) |
7 July 2009 | Director appointed mr clive leonard oliphant (1 page) |
7 July 2009 | Director appointed mr clive leonard oliphant (1 page) |
3 July 2009 | Secretary appointed mr christopher brown (1 page) |
3 July 2009 | Director appointed mr christopher myers (1 page) |
3 July 2009 | Director appointed mr alan oliver (1 page) |
3 July 2009 | Director appointed mr david eyres (1 page) |
3 July 2009 | Director's change of particulars / john shearsmith / 03/07/2009 (1 page) |
3 July 2009 | Director appointed mr geoffrey tomkins (1 page) |
3 July 2009 | Director appointed mr darren richardson (1 page) |
3 July 2009 | Director appointed mr john andrew shearsmith (1 page) |
3 July 2009 | Appointment terminated director leslie wilson (1 page) |
3 July 2009 | Appointment terminated director colin webster (1 page) |
3 July 2009 | Appointment terminated director lawrence wilson (1 page) |
3 July 2009 | Appointment terminated director norman brown (1 page) |
3 July 2009 | Appointment terminated director frederick taylor (1 page) |
3 July 2009 | Appointment terminated secretary lawrence wilson (1 page) |
3 July 2009 | Appointment terminated director antony nicholls (1 page) |
3 July 2009 | Appointment terminated director david shillito (1 page) |
3 July 2009 | Secretary appointed mr christopher brown (1 page) |
3 July 2009 | Director appointed mr christopher myers (1 page) |
3 July 2009 | Director appointed mr alan oliver (1 page) |
3 July 2009 | Director appointed mr david eyres (1 page) |
3 July 2009 | Director's change of particulars / john shearsmith / 03/07/2009 (1 page) |
3 July 2009 | Director appointed mr geoffrey tomkins (1 page) |
3 July 2009 | Director appointed mr darren richardson (1 page) |
3 July 2009 | Director appointed mr john andrew shearsmith (1 page) |
3 July 2009 | Appointment terminated director leslie wilson (1 page) |
3 July 2009 | Appointment terminated director colin webster (1 page) |
3 July 2009 | Appointment terminated director lawrence wilson (1 page) |
3 July 2009 | Appointment terminated director norman brown (1 page) |
3 July 2009 | Appointment terminated director frederick taylor (1 page) |
3 July 2009 | Appointment terminated secretary lawrence wilson (1 page) |
3 July 2009 | Appointment terminated director antony nicholls (1 page) |
3 July 2009 | Appointment terminated director david shillito (1 page) |
22 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
22 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
19 January 2009 | Return made up to 19/04/08; full list of members (10 pages) |
19 January 2009 | Return made up to 19/04/08; full list of members (10 pages) |
25 November 2008 | Return made up to 19/04/07; full list of members (10 pages) |
25 November 2008 | Return made up to 19/04/07; full list of members (10 pages) |
21 November 2008 | Appointment terminated director robert cass (1 page) |
21 November 2008 | Appointment terminated director robert cass (1 page) |
7 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
7 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
9 May 2007 | Return made up to 19/04/06; full list of members
|
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 19/04/06; full list of members
|
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
13 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
13 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
5 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
5 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
31 March 2006 | Return made up to 19/04/05; full list of members (13 pages) |
31 March 2006 | Return made up to 19/04/05; full list of members (13 pages) |
18 April 2005 | Return made up to 19/04/04; full list of members
|
18 April 2005 | Return made up to 19/04/04; full list of members
|
15 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
15 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2003 | Full accounts made up to 31 October 2002 (16 pages) |
20 October 2003 | Full accounts made up to 31 October 2002 (16 pages) |
7 October 2003 | Return made up to 19/04/03; no change of members (11 pages) |
7 October 2003 | Return made up to 19/04/03; no change of members (11 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Return made up to 19/04/02; no change of members
|
10 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Return made up to 19/04/02; no change of members
|
10 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 19/04/01; full list of members
|
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 19/04/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
10 July 2000 | Return made up to 19/04/00; full list of members
|
10 July 2000 | Return made up to 19/04/00; full list of members
|
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
6 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 January 2000 | Memorandum and Articles of Association (4 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Memorandum and Articles of Association (4 pages) |
11 January 2000 | Resolutions
|
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
24 May 1999 | Return made up to 19/04/99; no change of members
|
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 May 1999 | Return made up to 19/04/99; no change of members
|
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Return made up to 19/04/97; bulk list available separately
|
9 May 1997 | Return made up to 19/04/97; bulk list available separately
|
25 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
25 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Return made up to 19/04/96; no change of members (8 pages) |
13 August 1996 | Return made up to 19/04/96; no change of members (8 pages) |
20 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
19 September 1995 | Return made up to 19/04/95; bulk list available separately (10 pages) |
19 September 1995 | Return made up to 19/04/95; bulk list available separately (10 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Particulars of mortgage/charge (8 pages) |
9 August 1995 | Particulars of mortgage/charge (8 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |