Kendal
Cumbria
LA8 8LQ
Director Name | Mr Eric James Gulliford |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2014(62 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Stacey Jane Davidson |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2015(62 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Superintendent Pharmacist |
Country of Residence | England |
Correspondence Address | The Old Fire Station, Albert Terrace, Beverley East Yorkshire HU17 8JU |
Director Name | Mrs Ruth Alexandria Downie |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(64 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 379 Princesway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
Director Name | Mr Ross Edward Hepplewhite |
---|---|
Date of Birth | November 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(64 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mr David James Gulliford |
---|---|
Date of Birth | June 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mrs Gertrude Mary Spink |
---|---|
Date of Birth | June 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(39 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | Beverley Grange Lockwood Road Molescroft Beverley HU17 9GQ |
Director Name | Mr Richard Hamilton Spink |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(39 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 04 January 2011) |
Role | Chemist - Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Thearne Hall Thearne Beverley East Yorkshire HU17 0SD |
Secretary Name | Mrs Anne Gillian Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(39 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thearne Hall Thearne Beverley East Yorkshire HU17 0SD |
Director Name | Mr Roger Philip Hamilton Spink |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(40 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 04 January 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 64 North Bar Without Beverley East Yorkshire HU17 7AB |
Director Name | Mrs Anne Gillian Spink |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(42 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thearne Hall Thearne Beverley East Yorkshire HU17 0SD |
Director Name | Mr Christopher Ian Gulliford |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105a Temple Lane Copmanthorpe York YO23 3TE |
Director Name | Mr Mark Gulliford |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Northumberland Avenue Gosforth Newcastle Upon Tyne NE3 4XE |
Director Name | Stacey Jane Davidson |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2015) |
Role | Superintendent Pharmacist |
Country of Residence | England |
Correspondence Address | The Old Fire Station, Albert Terrace, Beverley East Yorkshire HU17 8JU |
Director Name | Mr Eric James Gulliford |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mr Konrad Winiarek |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 April 2016(63 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 May 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | The Old Fire Station, Albert Terrace, Beverley East Yorkshire HU17 8JU |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
11.1k at £1 | Northcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £981,493 |
Cash | £135,678 |
Current Liabilities | £488,184 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2024 (9 months, 2 weeks from now) |
31 July 2018 | Delivered on: 3 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 January 2018 | Delivered on: 18 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold land and premises known as spinks pharmacy, albert terrace, beverley, HU17 8JU. Outstanding |
1 November 2017 | Delivered on: 7 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 September 2015 | Delivered on: 11 September 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
21 April 2015 | Delivered on: 30 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 April 2015 | Delivered on: 30 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 April 2015 | Delivered on: 21 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H the old fire station, albert terrace, beverley, east yorkshire. Outstanding |
5 January 2011 | Delivered on: 12 January 2011 Satisfied on: 8 May 2015 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a spinks pharmacy the old fire station albert terrace beverley t/n YEA52593 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 see image for full details. Fully Satisfied |
28 January 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
---|---|
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
26 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
11 February 2019 | Termination of appointment of Eric James Gulliford as a director on 11 February 2019 (1 page) |
9 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
3 August 2018 | Registration of charge 005083600008, created on 31 July 2018 (32 pages) |
2 August 2018 | Satisfaction of charge 005083600003 in full (1 page) |
2 August 2018 | Satisfaction of charge 005083600006 in full (1 page) |
2 July 2018 | Appointment of Mr David James Gulliford as a director on 2 July 2018 (2 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
18 January 2018 | Registration of charge 005083600007, created on 17 January 2018 (5 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
7 November 2017 | Registration of charge 005083600006, created on 1 November 2017 (32 pages) |
7 November 2017 | Registration of charge 005083600006, created on 1 November 2017 (32 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 January 2017 | Register inspection address has been changed from The Old Fire Station Albert Terrace Beverley East Yorkshire HU17 8JU England to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU (1 page) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
10 January 2017 | Register inspection address has been changed from The Old Fire Station Albert Terrace Beverley East Yorkshire HU17 8JU England to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU (1 page) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
31 August 2016 | Appointment of Ross Edward Hepplewhite as a director on 22 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mrs Ruth Alexandria Hepplewhite on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Ross Edward Hepplewhite as a director on 22 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mrs Ruth Alexandria Hepplewhite on 31 August 2016 (2 pages) |
22 July 2016 | Registered office address changed from The Old Fire Station, Albert Terrace, Beverley East Yorkshire HU17 8JU to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from The Old Fire Station, Albert Terrace, Beverley East Yorkshire HU17 8JU to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016 (1 page) |
1 June 2016 | Appointment of Mrs Ruth Alexandria Hepplewhite as a director on 25 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Konrad Winiarek as a director on 25 May 2016 (1 page) |
1 June 2016 | Appointment of Mrs Ruth Alexandria Hepplewhite as a director on 25 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Konrad Winiarek as a director on 25 May 2016 (1 page) |
15 April 2016 | Appointment of Mr Konrad Winiarek as a director on 14 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Stacey Jane Davidson as a director on 14 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Konrad Winiarek as a director on 14 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Stacey Jane Davidson as a director on 14 April 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
11 September 2015 | Registration of charge 005083600005, created on 2 September 2015 (25 pages) |
11 September 2015 | Registration of charge 005083600005, created on 2 September 2015 (25 pages) |
8 May 2015 | Satisfaction of charge 1 in full (4 pages) |
8 May 2015 | Satisfaction of charge 1 in full (4 pages) |
30 April 2015 | Registration of charge 005083600003, created on 21 April 2015 (33 pages) |
30 April 2015 | Registration of charge 005083600004, created on 21 April 2015 (44 pages) |
30 April 2015 | Registration of charge 005083600003, created on 21 April 2015 (33 pages) |
30 April 2015 | Registration of charge 005083600004, created on 21 April 2015 (44 pages) |
21 April 2015 | Registration of charge 005083600002, created on 1 April 2015
|
21 April 2015 | Registration of charge 005083600002, created on 1 April 2015
|
17 March 2015 | Appointment of Stacey Jane Davidson as a director on 13 March 2015 (2 pages) |
17 March 2015 | Appointment of Stacey Jane Davidson as a director on 13 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Stacey Jane Davidson as a director on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Stacey Jane Davidson as a director on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Stacey Jane Davidson as a director on 6 March 2015 (1 page) |
29 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 October 2014 | Appointment of Mr Eric James Gulliford as a director on 2 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Christopher Ian Gulliford as a director on 2 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Roger Philip Hamilton Spink as a director on 2 October 2014 (1 page) |
6 October 2014 | Appointment of Mr Eric James Gulliford as a director on 2 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Christopher Ian Gulliford as a director on 2 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Roger Philip Hamilton Spink as a director on 2 October 2014 (1 page) |
6 October 2014 | Appointment of Mr Eric James Gulliford as a director on 2 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Christopher Ian Gulliford as a director on 2 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Roger Philip Hamilton Spink as a director on 2 October 2014 (1 page) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Christopher Ian Gulliford on 3 January 2012 (2 pages) |
2 January 2014 | Director's details changed for Mr Peter Gulliford on 31 August 2012 (2 pages) |
2 January 2014 | Director's details changed for Christopher Ian Gulliford on 3 January 2012 (2 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Christopher Ian Gulliford on 3 January 2012 (2 pages) |
2 January 2014 | Director's details changed for Mr Peter Gulliford on 31 August 2012 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 August 2013 | Appointment of Mr Roger Philip Hamilton Spink as a director (2 pages) |
29 August 2013 | Appointment of Mr Roger Philip Hamilton Spink as a director (2 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Termination of appointment of Mark Gulliford as a director (1 page) |
13 December 2012 | Termination of appointment of Mark Gulliford as a director (1 page) |
5 December 2012 | Appointment of Stacey Davidson as a director (2 pages) |
5 December 2012 | Appointment of Stacey Davidson as a director (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Register inspection address has been changed from C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England (1 page) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Register inspection address has been changed from C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England (1 page) |
1 April 2011 | Termination of appointment of Anne Spink as a director (1 page) |
1 April 2011 | Termination of appointment of Anne Spink as a director (1 page) |
1 April 2011 | Termination of appointment of Anne Spink as a director (1 page) |
1 April 2011 | Termination of appointment of Anne Spink as a director (1 page) |
1 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
1 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
31 January 2011 | Register(s) moved to registered inspection location (1 page) |
31 January 2011 | Register(s) moved to registered inspection location (1 page) |
18 January 2011 | Termination of appointment of Anne Spink as a secretary (1 page) |
18 January 2011 | Termination of appointment of Roger Spink as a director (1 page) |
18 January 2011 | Termination of appointment of Richard Spink as a director (1 page) |
18 January 2011 | Termination of appointment of Anne Spink as a secretary (1 page) |
18 January 2011 | Appointment of Christopher Ian Gulliford as a director (2 pages) |
18 January 2011 | Appointment of Mr Mark Gulliford as a director (2 pages) |
18 January 2011 | Appointment of Dr Peter Gulliford as a director (2 pages) |
18 January 2011 | Termination of appointment of Anne Spink as a secretary (1 page) |
18 January 2011 | Termination of appointment of Roger Spink as a director (1 page) |
18 January 2011 | Termination of appointment of Richard Spink as a director (1 page) |
18 January 2011 | Termination of appointment of Anne Spink as a secretary (1 page) |
18 January 2011 | Appointment of Christopher Ian Gulliford as a director (2 pages) |
18 January 2011 | Appointment of Mr Mark Gulliford as a director (2 pages) |
18 January 2011 | Appointment of Dr Peter Gulliford as a director (2 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
13 January 2011 | Memorandum and Articles of Association (14 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Memorandum and Articles of Association (14 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr Richard Hamilton Spink on 1 October 2009 (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Mr Richard Hamilton Spink on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr Richard Hamilton Spink on 1 October 2009 (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Mr Roger Philip Hamilton Spink on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Anne Gillian Spink on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Roger Philip Hamilton Spink on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Anne Gillian Spink on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Roger Philip Hamilton Spink on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Anne Gillian Spink on 1 October 2009 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
16 January 2009 | Location of register of members (1 page) |
15 January 2009 | Director and secretary's change of particulars / anne spink / 01/12/2007 (1 page) |
15 January 2009 | Director's change of particulars / richard spink / 01/12/2007 (1 page) |
15 January 2009 | Director and secretary's change of particulars / anne spink / 01/12/2007 (1 page) |
15 January 2009 | Director's change of particulars / richard spink / 01/12/2007 (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: the old fire station albert terrace beverley north humberside HU17 8JU (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: the old fire station albert terrace beverley north humberside HU17 8JU (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
30 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
29 June 2006 | £ ic 17400/11076 29/05/06 £ sr [email protected]=6324 (1 page) |
29 June 2006 | £ ic 17400/11076 29/05/06 £ sr [email protected]=6324 (1 page) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
13 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members
|
25 January 2005 | Return made up to 28/12/04; full list of members
|
28 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
28 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
19 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
23 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
23 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 January 2003 | Return made up to 28/12/02; full list of members
|
10 January 2003 | Return made up to 28/12/02; full list of members
|
22 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
22 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 December 1999 | Return made up to 28/12/99; full list of members (8 pages) |
30 December 1999 | Return made up to 28/12/99; full list of members (8 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
5 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
31 December 1996 | Return made up to 28/12/96; no change of members (4 pages) |
31 December 1996 | Return made up to 28/12/96; no change of members (4 pages) |
25 March 1996 | Return made up to 28/12/95; no change of members (4 pages) |
25 March 1996 | Return made up to 28/12/95; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
19 October 1976 | Annual return made up to 31/05/75 (13 pages) |
19 October 1976 | Annual return made up to 31/05/75 (13 pages) |
28 May 1952 | Incorporation (14 pages) |
28 May 1952 | Incorporation (14 pages) |